Search icon

CENTRAL FORD-MERCURY, INC.

Company Details

Entity Name: CENTRAL FORD-MERCURY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 26 Jan 1984
Business ALEI: 0152182
Business address: 555 NORWICH AVENUE, TAFTVILLE, CT, 06380
ZIP code: 06380
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
BRIAN H. BURCHMAN Agent 399 WEST MAIN ST, NORWICH, CT, 06360, United States 67 SHERWOOD LANE, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
BRIAN H. BURCHMAN Officer 555 NORWICH AVENUE, TAFTVILLE, CT, 06380, United States 67 SHERWOOD LANE, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010615184 2022-06-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010488434 2022-03-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003640630 2008-03-11 2008-03-11 Change of Business Address Business Address Change No data
0003631394 2008-02-20 No data Interim Notice Interim Notice No data
0003374173 2007-01-16 No data Annual Report Annual Report 2007
0003207953 2006-04-12 No data Annual Report Annual Report 2006
0003153533 2006-01-13 No data Annual Report Annual Report 2004
0003153530 2006-01-13 No data Annual Report Annual Report 2003
0003153535 2006-01-13 No data Annual Report Annual Report 2005
0003000049 2005-04-06 No data Annual Report Annual Report 2001

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101404507 0112000 1988-09-16 ROUTE 12, PLAINFIELD, CT, 06374
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1988-09-16
Case Closed 1989-02-24

Related Activity

Type Inspection
Activity Nr 102741634

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-12-05
Abatement Due Date 1989-02-22
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 16
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-12-05
Abatement Due Date 1989-01-18
Nr Instances 7
Nr Exposed 16
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-12-05
Abatement Due Date 1989-02-22
Nr Instances 1
Nr Exposed 16
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100094 C02
Issuance Date 1988-12-05
Abatement Due Date 1989-01-18
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100134 B05
Issuance Date 1988-12-05
Abatement Due Date 1988-12-12
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Repeat
Standard Cited 19100134 B06
Issuance Date 1988-12-05
Abatement Due Date 1988-12-12
Current Penalty 100.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
102741634 0112000 1987-12-30 RT. 12, PLAINFIELD, CT, 06374
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-01-28
Case Closed 1988-11-14

Related Activity

Type Complaint
Activity Nr 71645345
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 C02
Issuance Date 1988-03-29
Abatement Due Date 1988-06-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1988-03-29
Abatement Due Date 1988-04-29
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 4
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1988-03-29
Abatement Due Date 1988-04-05
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1988-03-29
Abatement Due Date 1988-04-05
Nr Instances 1
Nr Exposed 14
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1988-03-29
Abatement Due Date 1988-04-05
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1988-03-29
Abatement Due Date 1988-04-05
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1988-03-29
Abatement Due Date 1988-04-19
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1988-03-29
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 14
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1988-03-29
Abatement Due Date 1988-04-05
Nr Instances 2
Nr Exposed 7
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-03-29
Abatement Due Date 1988-04-05
Nr Instances 31
Nr Exposed 7

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website