Entity Name: | M. F. MOORE CONSTRUCTION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 Mar 1985 |
Business ALEI: | 0167534 |
Business address: | 87 SOMERSET ST., WEST HARTFORD, CT, 06110 |
Mailing address: | 87 SOMERSET ST, WEST HARTFORD, CT, 06110 |
ZIP code: | 06110 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL F. MOORE | Agent | 87 SOMERSET ST., WEST HARTFORD, CT, 06110, United States | 87 SOMERSET ST., WEST HARTFORD, CT, 06110, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL F. MOORE | Officer | 87 SOMERSET ST., WEST HARTFORD, CT, 06110, United States | 87 SOMERSET ST., WEST HARTFORD, CT, 06110, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010963342 | 2022-08-10 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010589765 | 2022-05-12 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004200109 | 2010-05-13 | No data | Annual Report | Annual Report | 2008 |
0004200101 | 2010-05-13 | No data | Annual Report | Annual Report | 2004 |
0004200102 | 2010-05-13 | No data | Annual Report | Annual Report | 2005 |
0004200103 | 2010-05-13 | No data | Annual Report | Annual Report | 2006 |
0004200105 | 2010-05-13 | No data | Annual Report | Annual Report | 2007 |
0004200097 | 2010-05-13 | No data | Annual Report | Annual Report | 2002 |
0004200099 | 2010-05-13 | No data | Annual Report | Annual Report | 2003 |
0004200111 | 2010-05-13 | No data | Annual Report | Annual Report | 2010 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102791613 | 0112000 | 1995-07-24 | 636 ALBANY AVENUE, HARTFORD, CT, 06112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901423582 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 X05 V |
Issuance Date | 1995-10-23 |
Abatement Due Date | 1995-10-26 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 04 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1995-10-23 |
Abatement Due Date | 1995-10-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1995-10-23 |
Abatement Due Date | 1995-10-27 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 1995-10-23 |
Abatement Due Date | 1995-10-27 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website