Entity Name: | VITAL INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 01 May 1992 |
Business ALEI: | 0274162 |
Annual report due: | 01 May 2024 |
Business address: | 40 WALNUT ST., MONROE, CT, 06460, United States |
Mailing address: | 40 WALNUT ST., MONROE, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | BABUNEWLIFE@GMAIL.COM |
NAICS
811111 General Automotive RepairThis U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
VAZHAYIL BABU | Agent | 40 Walnut St, Monroe, CT, 06468-2546, United States | 40 Walnut St, Monroe, CT, 06468-2546, United States | +1 203-650-1386 | BABUNEWLIFE@GMAIL.COM | 40 WALNUT ST., MONROE, CT, 06468, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VAZHAYIL BABU | Officer | 40 WALNUT ST., MONROE, CT, 06457, United States | +1 203-650-1386 | BABUNEWLIFE@GMAIL.COM | 40 WALNUT ST., MONROE, CT, 06468, United States |
MARIAMMA BABU | Officer | 40 WALNUT ST, MONROE, CT, 06468, United States | - | - | 40 WALNUT ST, MONROE, CT, 06468, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VAZHAYIL BABU | Director | 40 WALNUT ST., MONROE, CT, 06468, United States | +1 203-650-1386 | BABUNEWLIFE@GMAIL.COM | 40 WALNUT ST., MONROE, CT, 06468, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011389273 | 2023-09-15 | - | Annual Report | Annual Report | - |
BF-0010857417 | 2022-09-26 | - | Annual Report | Annual Report | - |
BF-0009566851 | 2022-09-26 | - | Annual Report | Annual Report | 2020 |
BF-0009838097 | 2022-09-26 | - | Annual Report | Annual Report | - |
0006631279 | 2019-08-27 | - | Annual Report | Annual Report | 2019 |
0006631278 | 2019-08-27 | - | Annual Report | Annual Report | 2018 |
0006015565 | 2018-01-18 | - | Annual Report | Annual Report | 2017 |
0005575430 | 2016-05-26 | - | Annual Report | Annual Report | 2016 |
0005334786 | 2015-05-19 | - | Annual Report | Annual Report | 2013 |
0005334793 | 2015-05-19 | - | Annual Report | Annual Report | 2014 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341069300 | 0111500 | 2015-11-16 | 512 WASHINGTON STREET, MIDDLETOWN, CT, 06457 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1039808 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2016-01-04 |
Abatement Due Date | 2016-02-05 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-02-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): Location: 512 Washington Street, Middletown, CT 06457 The employer did not establish and implement a written hazard communication program which included a listing of chemicals employees were required to utilize. |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005270098 | Active | OFS | 2025-02-20 | 2030-06-01 | AMENDMENT | |||||||||||||
|
Name | VITAL INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Name | VITAL INC. |
Role | Debtor |
Parties
Name | VITAL INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 46467 | MEINEKE BRISTOL, LLC v. PREMIER AUTO, LLC, ET AL. | 2023-04-28 | Appeal Case | Disposed | View Case |
HHD-CV20-5066305-S | PREMIER AUTO LLC v. AMERICAN TRADING COMPANY, INC. | 2020-02-10 | C90 - Contracts - All other | - | View Case |
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