Search icon

NEW ENGLAND WOOD DASH COMPANY, INC.

Company Details

Entity Name: NEW ENGLAND WOOD DASH COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Jun 1994
Date of dissolution: 17 Jun 2009
Business ALEI: 0299438
Annual report due: 13 Jun 2009
Business address: 227 SOUTH LAKE DRIVE, STAMFORD, CT, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
GHADY CHEHAB Agent 652 GLENBROOK RD, STAMFORD, CT, 06906, United States 227 S. LAKE DR, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
GHADY CHEHAB Officer 227 SOUTH LAKE DRIVE, STAMFORD, CT, 06903, United States 227 S. LAKE DR, STAMFORD, CT, 06903, United States
ELISA CHEHAB Officer 227 SOUTH LAKE DRIVE, STAMFORD, CT, 06903, United States 227 SOUTH LAKE DRIVE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003952019 2009-06-17 2009-06-17 Dissolution Certificate of Dissolution No data
0003718959 2008-05-23 No data Annual Report Annual Report 2008
0003479364 2007-06-15 No data Annual Report Annual Report 2007
0003261678 2006-07-03 No data Annual Report Annual Report 2006
0003062672 2005-06-21 No data Annual Report Annual Report 2005
0002850241 2004-06-30 2004-06-30 Annual Report Annual Report 2004
0002670214 2003-06-19 2003-06-19 Annual Report Annual Report 2003
0002433480 2002-06-18 2002-06-18 Annual Report Annual Report 2002
0002311664 2001-06-25 2001-06-25 Annual Report Annual Report 2001
0002126502 2000-06-29 2000-06-29 Annual Report Annual Report 2000

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307052373 0111500 2004-06-08 652 GLENBROOK ROAD, STAMFORD, CT, 06907
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-08-26
Case Closed 2005-05-09

Related Activity

Type Referral
Activity Nr 201528056
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2004-08-30
Abatement Due Date 2004-10-18
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2004-08-30
Abatement Due Date 2004-10-18
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 H01
Issuance Date 2004-08-30
Abatement Due Date 2004-10-18
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2004-08-30
Abatement Due Date 2004-10-18
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-08-30
Abatement Due Date 2004-10-18
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2004-08-30
Abatement Due Date 2004-10-18
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2004-08-30
Abatement Due Date 2004-10-18
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2004-08-30
Abatement Due Date 2004-10-18
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
123153736 0111500 2004-05-06 652 GLENBROOK ROAD, STAMFORD, CT, 06907
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-05-07
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-09-14

Related Activity

Type Referral
Activity Nr 201527918
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2004-08-30
Abatement Due Date 2004-09-02
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website