Entity Name: | ASBESTOS REMOVAL AND CONSTRUCTION SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Sep 1987 |
Business ALEI: | 0205483 |
Annual report due: | 01 Sep 2025 |
NAICS code: | 238990 - All Other Specialty Trade Contractors |
Business address: | 168 STONE ROAD, BURLINGTON, CT, 06013, United States |
Mailing address: | 168 STONE ROAD, BURLINGTON, CT, United States, 06013 |
ZIP code: | 06013 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jkhebert1968@sbcglobal.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN HEBERT | Agent | 168 STONE ROAD, BURLINGTON, CT, 06013, United States | 168 STONE ROAD, BURLINGTON, CT, 06013, United States | +1 860-690-3875 | jkhebert1968@sbcglobal.net | 168 STONE ROAD, BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN W HEBERT | Officer | 168 STONE ROAD, BURLINGTON, CT, 06013, United States | 168 STONE ROAD, BURLINGTON, CT, 06013, United States |
KAREN HEBERT | Officer | 168 STONE ROAD, BURLINGTON, CT, 06013, United States | 168 STONE ROAD, BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012188543 | 2024-09-12 | No data | Annual Report | Annual Report | No data |
BF-0011386226 | 2023-08-03 | No data | Annual Report | Annual Report | No data |
BF-0010390113 | 2022-08-17 | No data | Annual Report | Annual Report | 2022 |
BF-0009811952 | 2021-09-08 | No data | Annual Report | Annual Report | No data |
0006993238 | 2020-09-29 | No data | Annual Report | Annual Report | 2020 |
0006724008 | 2019-12-31 | No data | Annual Report | Annual Report | 2015 |
0006724010 | 2019-12-31 | No data | Annual Report | Annual Report | 2017 |
0006724013 | 2019-12-31 | No data | Annual Report | Annual Report | 2019 |
0006724009 | 2019-12-31 | No data | Annual Report | Annual Report | 2016 |
0006724012 | 2019-12-31 | No data | Annual Report | Annual Report | 2018 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102741915 | 0112000 | 1988-03-16 | 285 BROAD STREET, HARTFORD, CT, 06115 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 F06 II |
Issuance Date | 1988-06-03 |
Abatement Due Date | 1988-06-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260058 H03 I |
Issuance Date | 1988-06-03 |
Abatement Due Date | 1988-06-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website