Entity Name: | WM. R. HARTIGAN & SON INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Oct 1986 |
Business ALEI: | 0191146 |
Annual report due: | 07 Oct 2025 |
Business address: | 10 SPIELMAN HWY, BURLINGTON, CT, 06013, United States |
Mailing address: | 10 SPIELMAN HWY, BURLINGTON, CT, United States, 06013 |
ZIP code: | 06013 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jdbb@comcast.net |
NAICS
321920 Wood Container and Pallet ManufacturingThis industry comprises establishments primarily engaged in manufacturing wood pallets, wood box shook, wood boxes, other wood containers, and wood parts for pallets and containers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GERALD H. MULLEN | Agent | 10 SPIELMAN HWY, BURLINGTON, CT, 06013, United States | 10 SPIELMAN HWY, BURLINGTON, CT, 06013, United States | +1 860-673-9203 | jdbb@comcast.net | 65 CANTON RD, BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GERALD H. MULLEN | Officer | 10 SPIELMAN HWY, BURLINGTON, CT, 06013, United States | +1 860-673-9203 | jdbb@comcast.net | 65 CANTON RD, BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012279730 | 2024-10-04 | - | Annual Report | Annual Report | - |
BF-0011384006 | 2023-10-10 | - | Annual Report | Annual Report | - |
BF-0010379061 | 2022-11-09 | - | Annual Report | Annual Report | 2022 |
BF-0009818113 | 2021-10-04 | - | Annual Report | Annual Report | - |
0006995745 | 2020-10-05 | - | Annual Report | Annual Report | 2020 |
0006995712 | 2020-10-05 | - | Annual Report | Annual Report | 2019 |
0006654379 | 2019-10-03 | - | Annual Report | Annual Report | 2018 |
0006288978 | 2018-12-07 | - | Annual Report | Annual Report | 2016 |
0006288983 | 2018-12-07 | - | Annual Report | Annual Report | 2017 |
0005680171 | 2016-10-25 | - | Annual Report | Annual Report | 2015 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10563203 | 0112000 | 1972-10-11 | RFD 1, Collinsville, CT, 06022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-11-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C02 |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-10-31 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 D01 |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-11-14 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 50 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-11-28 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-11-28 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 C02 I |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-11-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 50 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 C03 I |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-11-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 50 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-11-28 |
Nr Instances | 4 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-11-14 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 3 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100213 H04 |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-10-31 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100213 J03 |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-11-14 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100309 A |
Issuance Date | 1972-10-16 |
Abatement Due Date | 1972-10-31 |
Nr Instances | 2 |
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