LIGHTOLIER INCORPORATED
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LIGHTOLIER INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 14 Jan 1982 |
Branch of: | LIGHTOLIER INCORPORATED, NEW YORK (Company Number 715649) |
Business ALEI: | 0126335 |
Mailing address: | THE GENLYTE GROUP INC 100 LIGHTING WAY, SECAUCUS, NJ, 07094 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BZ HOLDINGS CORPORATION | LIGHTOLIER INCORPORATED | 1982-06-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000522870 | 1992-07-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000522869 | 1992-04-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000522868 | 1984-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000981175 | 1982-06-18 | - | Amendment | Amend Name | - |
0000125926 | 1982-01-14 | - | Business Registration | Certificate of Authority | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101683381 | 0112000 | 1985-11-27 | 40 WISCONSIN AVENUE, NORWICH, CT, 06360 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71496608 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-02-06 |
Abatement Due Date | 1986-02-09 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1986-02-06 |
Abatement Due Date | 1986-02-21 |
Nr Instances | 1 |
Nr Exposed | 270 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1986-02-06 |
Abatement Due Date | 1986-02-21 |
Nr Instances | 1 |
Nr Exposed | 270 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information