Search icon

WM. R. HARTIGAN & SON INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

321920 Wood Container and Pallet Manufacturing

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10563203 0112000 1972-10-11 RFD 1, Collinsville, CT, 06022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-11
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

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
See something incorrect or outdated? Let us know

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