Entity Name: | WILSON BUILDING & DESIGN ASSOC., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 03 May 1988 |
Date of dissolution: | 30 Mar 2004 |
Business ALEI: | 0216166 |
Annual report due: | 01 May 2004 |
Business address: | 587 WALLINGFORD RD. UNIT #39, DURHAM, CT, 06422 |
Mailing address: | PO BOX 396, WALLINGFORD, CT, 06492 |
ZIP code: | 06422 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Name | Role | Business address | Residence address |
---|---|---|---|
RORY WILSON | Agent | SAME AS RES | 45R OZICK DR, DURHAM, CT, 06422, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LYNN M. WILSON | Officer | 27R BRITTANY DR., DURHAM, CT, 06422, United States | 27R BRITTANY DRIVE, DURHAM, CT, 06422, United States |
RORY C. WILSON | Officer | 27R BRITTANY DR., DURHAM, CT, 06422, United States | 27R BRITTANY DRIVE, DURHAM, CT, 06422, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0001304 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | No data | No data | 2001-10-18 | 2003-09-30 |
HIC.0554613 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | No data | 2002-12-01 | 2003-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002713219 | 2004-03-30 | 2004-03-30 | Dissolution | Certificate of Dissolution | No data |
0002658250 | 2003-06-06 | 2003-06-06 | Annual Report | Annual Report | 2003 |
0002475933 | 2002-06-24 | 2002-06-24 | Annual Report | Annual Report | 2002 |
0002265747 | 2001-05-30 | 2001-05-30 | Annual Report | Annual Report | 2001 |
0002117449 | 2000-06-02 | 2000-06-02 | Annual Report | Annual Report | 2000 |
0001984015 | 1999-05-27 | 1999-05-27 | Annual Report | Annual Report | 1999 |
0001912800 | 1998-11-04 | 1998-11-04 | Annual Report | Annual Report | 1997 |
0001912801 | 1998-11-04 | 1998-11-04 | Annual Report | Annual Report | 1998 |
0001912799 | 1998-11-04 | 1998-11-04 | Annual Report | Annual Report | 1996 |
0000944895 | 1988-06-17 | No data | First Report | Organization and First Report | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123286841 | 0111500 | 2002-09-18 | 1440 BOSTON POST ROAD, MILFORD, CT, 06460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2002-10-03 |
Abatement Due Date | 2003-06-30 |
Current Penalty | 820.0 |
Initial Penalty | 2000.0 |
Contest Date | 2002-11-05 |
Final Order | 2003-08-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 VI |
Issuance Date | 2002-10-03 |
Abatement Due Date | 2003-06-30 |
Current Penalty | 240.0 |
Initial Penalty | 600.0 |
Contest Date | 2002-11-05 |
Final Order | 2003-08-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B02 |
Issuance Date | 2002-10-03 |
Abatement Due Date | 2003-06-30 |
Current Penalty | 1640.0 |
Initial Penalty | 4000.0 |
Contest Date | 2002-11-05 |
Final Order | 2003-08-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website