Search icon

M. F. MOORE CONSTRUCTION, INC.

Company Details

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

Agent

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

Officer

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102791613 0112000 1995-07-24 636 ALBANY AVENUE, HARTFORD, CT, 06112
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-07-24
Case Closed 1996-07-19

Related Activity

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