Search icon

LIGHTOLIER INCORPORATED

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change BZ HOLDINGS CORPORATION LIGHTOLIER INCORPORATED 1982-06-18

Filing

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101683381 0112000 1985-11-27 40 WISCONSIN AVENUE, NORWICH, CT, 06360
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-11-27
Case Closed 1986-02-26

Related Activity

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
See something incorrect or outdated? Let us know

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