Search icon

DANBURY PRINTING & LITHO, INC.

Branch

Company Details

Entity Name: DANBURY PRINTING & LITHO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 09 Mar 1994
Branch of: DANBURY PRINTING & LITHO, INC., MINNESOTA (Company Number d656376d-9dd4-e011-a886-001ec94ffe7f)
Business ALEI: 0295941
Annual report due: 27 Mar 2008
Business address: 111 S. WACKER DR. 38TH FLOOR, CHICAGO, IL, 60606
Place of Formation: MINNESOTA

Officer

Name Role Business address Residence address
LAURIE VASSALLO Officer 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, United States 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, United States
SUZANNE BETTMAN Officer 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, United States 191 N. WACKER DRIVE, SUITE 1400, CHICAGO, IL, 60606, United States
REBECCA BRUENING Officer 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, United States 111 SOUTH WACKER DRIVE, CHICAGO, IL, 60606, United States
THOMAS QUINLAN Officer 99 PARK AVENUE, NEW YORK, NY, 10016, United States 15 MOUNTAINTOP PASS, BURLINGTON, CT, 06013, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

History

Type Old value New value Date of change
Name change DANBURY ACQUISITION CORP. DANBURY PRINTING & LITHO, INC. 1994-05-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003637741 2008-03-06 2008-03-06 Withdrawal Certificate of Withdrawal No data
0003425011 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change No data
0003420167 2007-03-27 No data Annual Report Annual Report 2007
0003152360 2006-03-02 No data Annual Report Annual Report 2006
0002884012 2005-03-17 No data Annual Report Annual Report 2005
0002812182 2004-04-14 No data Annual Report Annual Report 2004
0002628485 2003-04-15 No data Annual Report Annual Report 2003
0002433357 2002-04-01 No data Annual Report Annual Report 2002
0002271472 2001-06-07 No data Annual Report Annual Report 2001
0002082020 2000-02-23 No data Annual Report Annual Report 2000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123166092 0111500 1994-06-22 1 PRINDLE LANE, DANBURY, CT, 06811
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-06-22
Case Closed 1994-09-08

Related Activity

Type Inspection
Activity Nr 123165730

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1994-08-12
Abatement Due Date 1994-09-14
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 51
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 1994-08-12
Abatement Due Date 1994-08-17
Current Penalty 637.5
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 51
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1994-08-12
Abatement Due Date 1994-08-20
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 3
Nr Exposed 51
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1994-08-10
Abatement Due Date 1994-08-18
Initial Penalty 1275.0
Nr Instances 3
Nr Exposed 51
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1994-08-12
Abatement Due Date 1994-09-14
Current Penalty 637.5
Initial Penalty 637.5
Nr Instances 1
Nr Exposed 51
Gravity 00
123165730 0111500 1994-02-07 1 PRINDLE LANE, DANBURY, CT, 06811
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-04-19
Case Closed 1994-10-03

Related Activity

Type Referral
Activity Nr 902559525
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1994-05-17
Abatement Due Date 1994-06-19
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 51
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 F02 I
Issuance Date 1994-05-17
Abatement Due Date 1994-06-19
Nr Instances 1
Nr Exposed 51
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-05-17
Abatement Due Date 1994-05-21
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 51
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-17
Abatement Due Date 1994-06-19
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 5
Nr Exposed 255
Gravity 00
100462282 0112000 1986-01-17 PRINDLE LANE, DANBURY, CT, 06811
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-01-22
Case Closed 1987-03-17

Related Activity

Type Inspection
Activity Nr 956466

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1986-03-11
Abatement Due Date 1986-03-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-03-11
Abatement Due Date 1986-04-25
Nr Instances 14
Nr Exposed 41
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1986-03-11
Abatement Due Date 1986-04-25
Nr Instances 4
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1986-03-11
Abatement Due Date 1986-04-25
Nr Instances 6
Nr Exposed 9
956466 0112000 1984-10-09 PRINDLE LANE, DANBURY, CT, 06811
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-12
Case Closed 1985-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-11-26
Abatement Due Date 1985-01-07
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 9
Nr Exposed 27
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-11-26
Abatement Due Date 1984-12-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 31
Nr Exposed 19
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1984-11-26
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1984-11-26
Abatement Due Date 1984-12-17
Nr Instances 1
Nr Exposed 15
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1984-11-26
Abatement Due Date 1984-12-03
Nr Instances 1
Nr Exposed 20
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1984-11-26
Abatement Due Date 1984-12-17
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1984-11-26
Abatement Due Date 1985-01-07
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 6
Citation ID 02008
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 4
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-11-26
Abatement Due Date 1984-11-29
Nr Instances 1
Nr Exposed 1
10469559 0112000 1980-03-25 PRINDLE LANE, Danbury, CT, 06810
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-03-25
Case Closed 1984-03-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website