Search icon

DRAKE ASSOCIATES, INC. THE UNDERWATER AUTHORITY

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

Company Details

Entity Name: DRAKE ASSOCIATES, INC. THE UNDERWATER AUTHORITY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 24 Feb 1989
Date of dissolution: 09 Oct 2014
Business ALEI: 0229432
Annual report due: 22 Feb 2007
Business address: 241 MAIN STREET, ANSONIA, CT, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 1999-02-22
Expiration Date: 2000-12-31
Status: Expired
Product: Inspection Diving, Mechanical-Technical Diving, Construction Diving, Fathometric Surveys, Side-Scan Sonar Surveys, Unmanned Submersibles Investigation.
Number Of Employees: 35
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Machinery and Accessories

Links between entities

Type Company Name Company Number State
Headquarter of DRAKE ASSOCIATES, INC. THE UNDERWATER AUTHORITY, NEW YORK 3208088 NEW YORK

Agent

Name Role Business address Residence address
CHRISTOPHER J. DRAKE Agent SAME AS RES ADD 520 LAKE AVE, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Residence address
CHRISTOPHER J DRAKE Officer 241 MAIN STREET, ANSONIA, CT, 06401, United States 43 ROUND HILL ROAD, WOODBRIDGE, CT, 06525, United States
JAMES DRAKE Officer 241 MAIN STREET, ANSONIA, CT, 06401, United States 208 GREENWOOD AVENUE, BETHEL, CT, 06801, United States

History

Type Old value New value Date of change
Name change DRAKE ASSOCIATES INC. DRAKE ASSOCIATES, INC. THE UNDERWATER AUTHORITY 1994-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005197367 2014-10-09 2014-10-09 Dissolution Certificate of Dissolution -
0003192619 2006-03-21 - Annual Report Annual Report 2006
0002920735 2005-04-12 - Annual Report Annual Report 2005
0002920732 2005-04-12 - Annual Report Annual Report 2002
0002920733 2005-04-12 - Annual Report Annual Report 2003
0002920734 2005-04-12 - Annual Report Annual Report 2004
0002621032 2003-10-06 - Interim Notice Interim Notice -
0002438018 2002-06-28 2002-06-28 Change of Business Address Business Address Change -
0002438016 2002-06-28 - Interim Notice Interim Notice -
0002287027 2001-07-12 2001-07-12 Annual Report Annual Report 2001

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123229213 0111500 2001-01-09 1 CONNECTICUT AVENUE, BRIDGEPORT, CT, 06604
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2001-02-20
Case Closed 2002-06-18

Related Activity

Type Referral
Activity Nr 201523867
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-05-04
Abatement Due Date 2001-12-03
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 6
Gravity 03
Hazard CONFINED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2001-05-04
Abatement Due Date 2001-09-30
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 D02 I
Issuance Date 2001-05-04
Abatement Due Date 2001-09-30
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2001-05-04
Abatement Due Date 2001-09-30
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100421 B03
Issuance Date 2001-05-04
Abatement Due Date 2001-09-30
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100423 D01 V
Issuance Date 2001-05-04
Abatement Due Date 2001-09-30
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 5
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100421 C03
Issuance Date 2001-05-04
Abatement Due Date 2001-05-09
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100430 B02
Issuance Date 2001-05-04
Abatement Due Date 2001-05-09
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100430 B03 I
Issuance Date 2001-05-04
Abatement Due Date 2001-05-09
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 2001-05-04
Abatement Due Date 2001-05-09
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2001-05-04
Abatement Due Date 2001-09-30
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260051 F
Issuance Date 2001-05-04
Abatement Due Date 2001-05-09
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260307 D01
Issuance Date 2001-05-04
Abatement Due Date 2001-09-30
Current Penalty 275.0
Initial Penalty 600.0
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260307 E01 I
Issuance Date 2001-05-04
Abatement Due Date 2001-09-30
Contest Date 2001-05-29
Final Order 2001-10-22
Nr Instances 1
Nr Exposed 4
Gravity 02
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