Search icon

W.J. BARNEY CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: W.J. BARNEY CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 19 Apr 1991
Branch of: W.J. BARNEY CORPORATION, NEW YORK (Company Number 1488100)
Business ALEI: 0259867
Annual report due: 01 Apr 1995
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003055175 2005-12-01 2005-12-01 Withdrawal Certificate of Withdrawal -
0000949695 1991-04-19 - Business Registration Certificate of Authority -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
103349585 0112000 1989-08-30 PFIZER INC., EASTERN POINT ROAD, GROTON, CT, 06340
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-09-01
Case Closed 1990-01-18

Related Activity

Type Complaint
Activity Nr 72541360
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 F01 I
Issuance Date 1989-12-01
Abatement Due Date 1989-12-12
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 3
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-01
Abatement Due Date 1989-12-19
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 4
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-12-01
Abatement Due Date 1989-12-07
Nr Instances 3
Nr Exposed 110
Gravity 02
10471035 0112000 1982-06-08 WEST FARMS MALL LORD & TAYLOR, Farmington, CT, 06032
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-09
Case Closed 1982-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-06-24
Abatement Due Date 1982-06-27
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1982-06-24
Abatement Due Date 1982-06-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1982-06-24
Abatement Due Date 1982-06-27
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1982-06-24
Abatement Due Date 1982-06-29
Nr Instances 7
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1982-06-24
Abatement Due Date 1982-06-29
Nr Instances 4
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