Search icon

LEAD TECH, INC.

Company Details

Entity Name: LEAD TECH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 19 May 1993
Date of dissolution: 31 Oct 2019
Business ALEI: 0286614
Annual report due: 17 May 2020
Business address: 149 COLONIAL ROAD P.O. BOX 1270, MANCHESTER, CT, 06045, United States
Mailing address: 149 COLONIAL ROAD P.O. BOX 1270, MANCHESTER, CT, United States, 06045
ZIP code: 06045
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: mjacques@firsthartford.com

Agent

Name Role Business address E-Mail Residence address
HERBERT BYK Agent 685 PARKER ST, MANCHESTER, CT, 06040, United States mjacques@firsthartford.com 122 RICHMOND DR., MANCHESTER, CT, 06040, United States

Officer

Name Role Business address E-Mail Residence address
JOHN TOIC Officer 149 COLONIAL ROAD, P. O. BOX 1270, MANCHESTER, CT, 06045, United States No data 49 ARMOND WAY, HOPE, RI, 02831, United States
HERBERT BYK Officer 149 COLONIAL ROAD, MANCHESTER, CT, 06045, United States mjacques@firsthartford.com 122 RICHMOND DR., MANCHESTER, CT, 06040, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0557730 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-05-31 2012-12-01 2013-11-30
50.000136 Lead Abatement Contractor INACTIVE LAPSED DUE TO NON-RENEWAL 1995-07-03 2018-08-01 2019-07-31
53.000033 Asbestos Contractor INACTIVE LAPSED DUE TO NON-RENEWAL 1994-09-16 2018-10-01 2019-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006666074 2019-10-24 2019-10-31 Dissolution Certificate of Dissolution No data
0006558183 2019-05-14 No data Annual Report Annual Report 2019
0006189381 2018-05-24 No data Annual Report Annual Report 2018
0005842569 2017-05-12 No data Annual Report Annual Report 2017
0005571915 2016-05-23 No data Annual Report Annual Report 2016
0005330992 2015-05-12 No data Annual Report Annual Report 2015
0005099894 2014-05-02 No data Annual Report Annual Report 2014
0004869064 2013-05-31 No data Annual Report Annual Report 2013
0004606012 2012-05-02 No data Annual Report Annual Report 2012
0004363398 2011-04-26 No data Annual Report Annual Report 2011

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116133240 0112000 1998-03-11 215 EAST MAIN STREET, ROCKVILLE, CT, 06066
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-03-11
Case Closed 1998-05-20

Related Activity

Type Referral
Activity Nr 902552587
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1998-04-29
Abatement Due Date 1998-05-04
Current Penalty 190.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261101 F02 III
Issuance Date 1998-04-29
Abatement Due Date 1998-05-06
Nr Instances 1
Nr Exposed 2
Gravity 00
102790730 0112000 1997-07-10 68 BRIAR HILL ROAD, GROTON, CT, 06340
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-07-10
Emphasis L: ASBESTOS
Case Closed 1997-09-12

Related Activity

Type Referral
Activity Nr 902552942
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1997-07-25
Abatement Due Date 1997-08-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260103 B01
Issuance Date 1997-07-25
Abatement Due Date 1997-07-31
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260103 E08
Issuance Date 1997-07-25
Abatement Due Date 1997-08-06
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 O03 IB
Issuance Date 1997-07-25
Abatement Due Date 1997-07-31
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01 III
Issuance Date 1997-07-25
Abatement Due Date 1997-08-01
Nr Instances 8
Nr Exposed 8
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website