D-TOX, INC.
HeadquarterDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | D-TOX, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 24 Oct 1988 |
Date of dissolution: | 28 Jul 2006 |
Business ALEI: | 0224763 |
Annual report due: | 23 Oct 2002 |
Business address: | 83-85 MEADOW STREET, HARTFORD, CT, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2000-05-15 |
Expiration Date: | 2001-12-31 |
Status: | Expired |
Product: | Environmental Clean-Up and Service |
Number Of Employees: | 20 |
Goods And Services Description: | Farming and Fishing and Forestry and Wildlife Contracting Services |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | D-TOX, INC., NEW YORK | 2256692 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD W. TOMC ESQUIRE | Agent | 49 MAIN STREET, MIDDLETOWN, CT, 06457, United States | 421 LAUREL GROVE ROAD, 421 LAUREL GROVE ROAD, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER JOHN GRAVES | Officer | 83-85 MEADOW STREET, HARTFORD, CT, 06114, United States | 66 KENTON ST., KENSINGTON, CT, 06037, United States |
JEFFREY RICHARD GRAVES | Officer | 83-85 MEADOW STREET, HARTFORD, CT, 06114, United States | ONE HARTFORD SQUARE, UNIT 25, M/S 13W, NEW BRITAIN, CT, 06052, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003261242 | 2006-07-28 | 2006-07-28 | Dissolution | Certificate of Dissolution | - |
0002338887 | 2001-10-10 | 2001-10-10 | Annual Report | Annual Report | 2001 |
0002165196 | 2000-09-26 | 2000-09-26 | Annual Report | Annual Report | 2000 |
0002059924 | 1999-12-27 | 1999-12-27 | Annual Report | Annual Report | 1999 |
0001971387 | 1999-04-26 | 1999-04-26 | Annual Report | Annual Report | 1998 |
0001816282 | 1998-03-11 | 1998-03-11 | Annual Report | Annual Report | 1997 |
0001672314 | 1996-10-28 | - | Annual Report | Annual Report | 1996 |
0001601714 | 1996-04-16 | - | Change of Business Address | Business Address Change | - |
0000273054 | 1993-11-04 | - | Additional Principal | Additional Principal | - |
0000273053 | 1993-10-05 | - | Cease Principal | Cease Principal | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123332785 | 0112000 | 1997-01-08 | 467 BLOOMFIELD AVENUE, BLOOMFIELD, CT, 06002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 75043992 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 B06 |
Issuance Date | 1997-02-06 |
Abatement Due Date | 1997-03-05 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261101 F02 III |
Issuance Date | 1997-02-06 |
Abatement Due Date | 1997-02-11 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 21 |
Related Event Code (REC) | Complaint |
Gravity | 04 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261101 O03 IB |
Issuance Date | 1997-02-06 |
Abatement Due Date | 1997-03-05 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261101 G05 IA3 |
Issuance Date | 1997-02-06 |
Abatement Due Date | 1997-03-04 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261101 C01 |
Issuance Date | 1997-02-06 |
Abatement Due Date | 1997-03-04 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 7 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261101 H03 IV |
Issuance Date | 1997-02-06 |
Abatement Due Date | 1997-03-04 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
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