WALLACK FREIGHT LINES, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116139692 | 0112000 | 1995-07-27 | 179 BURNHAM STREET, EAST HARTFORD, CT, 06108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 75072298 |
Safety | Yes |
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 |
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