Entity Name: | R.F.K. ENTERPRISES,INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 27 Mar 1987 |
Business ALEI: | 0197467 |
Mailing address: | RICHARD F. KRAL, JR. 43 GREAT OAK RD, HUNTINGTON, CT, 06484 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH E. MEUSER | Agent | 387 CLINTON AVE, BRIDGEPORT, CT, 06605, United States | 748 PROSPECT DR., STRATFORD, CT, 06615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0000739613 | 1994-02-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0000739612 | 1993-10-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000739611 | 1987-03-27 | No data | First Report | Organization and First Report | No data |
0000739610 | 1987-03-27 | No data | Business Formation | Certificate of Incorporation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109819300 | 0112000 | 1990-11-28 | BULLARD SQUARE, BLACKROCK TURNPIKE, FAIRFIELD, CT, 06430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901453571 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1991-03-05 |
Abatement Due Date | 1991-03-12 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-03-05 |
Abatement Due Date | 1991-04-09 |
Nr Instances | 4 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1991-03-05 |
Abatement Due Date | 1991-04-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1991-03-05 |
Abatement Due Date | 1991-04-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website