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 |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
HERBERT BYK | Agent | 685 PARKER ST, MANCHESTER, CT, 06040, United States | mjacques@firsthartford.com | 122 RICHMOND DR., MANCHESTER, CT, 06040, United States |
Name | Role | Business address | 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 |
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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116133240 | 0112000 | 1998-03-11 | 215 EAST MAIN STREET, ROCKVILLE, CT, 06066 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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