Entity Name: | HOUSATONIC VALLEY CONSTRUCTION COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 02 Nov 1981 |
Business ALEI: | 0124070 |
Business address: | KENT HOLLOW RD, KENT, CT, 06757 |
Mailing address: | PO BOX 203 17 TAMSHELL DR, KENT, CT, 06757 |
ZIP code: | 06757 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | ccool1954@aol.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
KIM COOLBETH | Agent | SAME AS RES | ccool1954@aol.com | RT 1, KENT HOLLOW RD, KENT, CT, 06757, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
KIM COOLBETH | Officer | KENT HOLLOW RD., KENT, CT, 06757, United States | ccool1954@aol.com | RT 1, KENT HOLLOW RD, KENT, CT, 06757, United States |
CARLA COOLBETH | Officer | KENT HOLLOW RD., KENT, CT, 06757, United States | No data | 365 KENT HOLLOW RD., KENT, CT, 06757, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011784740 | 2023-05-01 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011675137 | 2023-01-23 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005701144 | 2016-11-22 | No data | Annual Report | Annual Report | 2015 |
0005392004 | 2015-09-04 | No data | Annual Report | Annual Report | 2014 |
0004977034 | 2013-11-06 | No data | Annual Report | Annual Report | 2013 |
0004745398 | 2012-11-12 | No data | Annual Report | Annual Report | 2012 |
0004472642 | 2011-11-17 | No data | Annual Report | Annual Report | 2011 |
0004287402 | 2010-12-07 | No data | Annual Report | Annual Report | 2010 |
0004038829 | 2009-10-27 | No data | Annual Report | Annual Report | 2009 |
0003808402 | 2008-11-05 | No data | Annual Report | Annual Report | 2008 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
972687 | 0112000 | 1984-05-10 | CORBIN AVE, NEW BRITAIN, CT, 06052 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1984-05-22 |
Abatement Due Date | 1984-05-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1984-05-22 |
Abatement Due Date | 1984-05-29 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website