ANODIC INCORPORATED
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | ANODIC INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 23 Mar 1983 |
Branch of: | ANODIC INCORPORATED, NEW YORK (Company Number 798573) |
Business ALEI: | 0141022 |
Annual report due: | 27 Mar 2012 |
Mailing address: | 1480 MONROE TPK., STEVENSON, CT, 06491 |
Place of Formation: | NEW YORK |
E-Mail: | ANODIC@EROLS.COM |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD BUTTNER | Officer | 1480 MONROE TPK, STEVENSON, CT, 06491, United States | 28 LAKE ROAD, NEWTOWN, CT, 06470, United States |
HARVEY ALLEN | Officer | ROUTE 111, STEVENSON, CT, 06491, United States | 760 BEAR GULCH ROAD, WOODSIDE, CA, 94062, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011990689 | 2023-09-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011860978 | 2023-06-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010643893 | 2022-06-16 | 2022-06-16 | Change of Agent | Agent Change | - |
0004429098 | 2011-03-15 | - | Annual Report | Annual Report | 2011 |
0004154492 | 2010-03-15 | - | Annual Report | Annual Report | 2010 |
0003907849 | 2009-03-11 | - | Annual Report | Annual Report | 2009 |
0003803789 | 2008-10-27 | 2008-10-27 | Change of Agent Address | Agent Address Change | - |
0003695971 | 2008-04-23 | - | Annual Report | Annual Report | 2008 |
0003430024 | 2007-04-05 | - | Annual Report | Annual Report | 2007 |
0003254914 | 2006-07-21 | 2006-07-21 | Change of Agent Address | Agent Address Change | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341429207 | 0111500 | 2016-04-26 | 1480 MONROE TURNPIKE (ROUTE 111), STEVENSON, CT, 06491 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1083605 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040032 A02 |
Issuance Date | 2016-08-17 |
Abatement Due Date | 2016-09-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-09-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.32(a)(2): The employer did not create an annual summary of injuries and illnesses recorded on the OSHA 300 Log. Location: 1480 Monroe Turnpike, Stevenson, CT 06491 The OSHA 300 form, Log of Work-Related Injuries and Illnesses, was not completed for each calendar year (2013, 2014 and 2015). |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 C02 II |
Issuance Date | 2016-08-17 |
Abatement Due Date | 2016-09-20 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-09-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user Location: Masking Area, 1480 Monroe Turnpike, Stevenson, CT 06491 The necessary elements of a written respiratory protection program were not established and implemented for voluntary use of half-face, negative pressure respirators equipped with organic vapor cartridges/filters while applying methyl ethyl ketone. |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100141 G04 |
Issuance Date | 2016-08-17 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-09-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.141(g)(4): Food or beverages were stored in area exposed to toxic material(s). Location: Masking Area, 1480 Monroe Turnpike, Stevenson, CT 06491 Food and beverages were stored in the same room where methyl ethyl ketone is applied to parts. |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2016-08-17 |
Abatement Due Date | 2016-09-20 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-09-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Location: Masking and Electroplating areas, 1480 Monroe Turnpike, Stevenson, CT 06491 Each employee was not provided with the Global Harmonization System that was required to be completed by December 1, 2013. |
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