Search icon

WALLACK FREIGHT LINES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WALLACK FREIGHT LINES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 May 1991
Branch of: WALLACK FREIGHT LINES, INC., NEW YORK (Company Number 56563)
Business ALEI: 0260663
Annual report due: 30 Apr 1996
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

Officer

Name Role Business address Residence address
HOWARD WALLACK Officer 65 COURT ST., COPIAGUE, NY, 11726, United States 1185 PINE VALLEY RD., UPPER BROOKVILLE, NY, 11771, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001795811 1998-01-21 1998-01-21 Withdrawal Certificate of Withdrawal -
0001733806 1997-07-10 1997-07-10 Agent Resignation Agent Resignation -
0001552234 1995-06-02 - Annual Report Annual Report 1995
0001530020 1995-05-10 - Change of Agent Agent Change -
0001511253 1994-11-23 - Agent Resignation Agent Resignation -
0000918857 1993-10-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000918856 1991-05-13 - Business Registration Certificate of Authority -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116139692 0112000 1995-07-27 179 BURNHAM STREET, EAST HARTFORD, CT, 06108
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-07-27
Case Closed 1995-07-31

Related Activity

Type Complaint
Activity Nr 75072298
Safety Yes
109829671 0112000 1992-08-27 179 BURNHAM STREET, EAST HARTFORD, CT, 06108
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-08-27
Case Closed 1993-06-14

Related Activity

Type Complaint
Activity Nr 74829201
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q06 I
Issuance Date 1992-11-27
Abatement Due Date 1993-01-31
Current Penalty 640.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-11-27
Abatement Due Date 1992-12-20
Current Penalty 640.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 1992-11-27
Abatement Due Date 1992-12-03
Current Penalty 640.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-11-27
Abatement Due Date 1993-01-19
Current Penalty 490.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-11-27
Abatement Due Date 1993-01-31
Current Penalty 490.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-11-17
Abatement Due Date 1993-01-31
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1992-11-27
Abatement Due Date 1993-01-31
Nr Instances 1
Nr Exposed 20
Gravity 00
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