Search icon

INTERIOR BUILDERS, INC.

Company Details

Entity Name: INTERIOR BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 24 Oct 1991
Business ALEI: 0266713
Business address: 110 NEWELL ST, SOUTHINGTON, CT, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
WAYNE C. FASSKE Agent SAME AS RES ADD 650 NEW HAVEN RD, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Residence address
WAYNE C FASSKE Officer 110 NEWELL STREET, SOUTHINGTON, CT, 06489, United States 34 DESORBO AVE, SOUTHINGTON, CT, 06489, United States
CAROL FASSKE Officer 110 NEWELL STREET, SOUTHINGTON, CT, 06489, United States 34 DESORBO AVE, SOUTHINGTON, CT, 06489, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900839 MAJOR CONTRACTOR INACTIVE No data No data 1998-07-01 1999-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007069784 2021-01-19 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0006987488 2020-09-23 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002038010 1999-11-01 1999-11-01 Annual Report Annual Report 1999
0001910674 1998-11-02 1998-11-02 Annual Report Annual Report 1998
0001797557 1997-11-03 1997-11-03 Annual Report Annual Report 1997
0001721579 1997-05-14 1997-05-14 Annual Report Annual Report 1996
0001645706 1996-07-26 No data Annual Report Annual Report 1995
0000445067 1993-01-08 No data Cease Principal Cease Principal No data
0000445068 1993-01-08 No data Additional Principal Additional Principal No data
0000445065 1991-10-24 No data Business Formation Certificate of Incorporation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1751940 0112000 2000-11-02 308 WILBUR CROSS HIGHWAY, BERLIN, CT, 06037
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-11-02
Emphasis S: CONSTRUCTION, L: FALL, L: EISA
Case Closed 2000-12-12

Related Activity

Type Complaint
Activity Nr 200088102
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2000-11-08
Abatement Due Date 2000-11-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
123284051 0111500 1997-02-12 BRASS MILL CENTER REGIONAL SHOPPING MALL, WATERBURY, CT, 06704
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-03-06
Case Closed 1997-04-15

Related Activity

Type Inspection
Activity Nr 123284077

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1997-03-11
Abatement Due Date 1997-03-14
Current Penalty 200.0
Initial Penalty 1500.0
Nr Instances 150
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-03-11
Abatement Due Date 1997-03-14
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1997-03-11
Abatement Due Date 1997-03-14
Current Penalty 1650.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B04
Issuance Date 1997-03-11
Abatement Due Date 1997-03-14
Current Penalty 1650.0
Initial Penalty 3000.0
Nr Instances 12
Nr Exposed 3
Gravity 10
123164816 0111500 1996-08-15 545 PONUS RIDGE RD.EGIONAL SHOPPING MALL, NEW CANAAN, CT, 06840
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-08-15
Case Closed 1996-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-08-29
Abatement Due Date 1996-09-06
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1996-08-29
Abatement Due Date 1996-09-05
Nr Instances 1
Nr Exposed 1
123164493 0111500 1996-06-07 221 ATLANTIC ST.R REGIONAL SHOPPING MALL, STAMFORD, CT, 06902
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-06-07
Emphasis L: XEISA
Case Closed 1996-07-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1996-07-09
Abatement Due Date 1996-07-16
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
123164220 0111500 1996-03-12 FAIRFIELD SHOPPING CENTER, POST ROAD, FAIRFIELD, CT, 06430
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-03-12
Case Closed 1996-04-26

Related Activity

Type Referral
Activity Nr 902561679
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 1996-03-20
Abatement Due Date 1996-03-25
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
113206585 0111500 1992-06-24 MERIDEN SQUARE MALL, LEWIS STREET, MERIDEN, CT, 06450
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-24
Case Closed 1992-10-29

Related Activity

Type Referral
Activity Nr 901464834
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1992-09-28
Abatement Due Date 1992-10-01
Current Penalty 400.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 A
Issuance Date 1992-09-28
Abatement Due Date 1992-09-29
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1992-09-28
Abatement Due Date 1992-09-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-09-28
Abatement Due Date 1992-10-01
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1992-09-28
Abatement Due Date 1992-10-01
Nr Instances 2
Nr Exposed 4
Gravity 07
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-09-28
Abatement Due Date 1992-10-01
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-09-28
Abatement Due Date 1992-10-01
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1992-09-28
Abatement Due Date 1992-09-29
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website