Search icon

INTERSTATE FLAGGING, INC.

Company Details

Entity Name: INTERSTATE FLAGGING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Jan 1995
Date of dissolution: 21 Aug 2007
Business ALEI: 0507410
Annual report due: 27 Jan 2007
Business address: 35 MCGUIRE RD., TRUMBULL, CT, 06611
Mailing address: INTERSTATE FLAGGING PO BOX 681, MONROE, CT, 06468
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
DAVID BAILEY Agent 2155 EAST MAIN ST, BRIDGEPORT, CT, 06611, United States 309 THIMBLE ISLAND ROAD, STONY CREEK, CT, 06405, United States

Officer

Name Role Business address Residence address
DAVID BAILEY Officer 35 MCGUIRE RD, TRUMBULL, CT, 06611, United States 309 THIMBLE ISLAND ROAD, STONY CREEK, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003518928 2007-08-21 2007-08-21 Dissolution Certificate of Dissolution No data
0003242720 2006-05-26 No data Annual Report Annual Report 2006
0002979039 2005-01-27 2005-01-27 Annual Report Annual Report 2005
0002716962 2004-04-08 2004-04-08 Change of Business Address Business Address Change No data
0002716707 2004-03-01 2004-03-01 Annual Report Annual Report 2004
0002594525 2003-02-28 2003-02-28 Annual Report Annual Report 2003
0002463969 2002-08-23 2002-08-23 Change of Agent Agent Change No data
0002463970 2002-08-23 No data Interim Notice Interim Notice No data
0002391488 2002-01-21 2002-01-21 Annual Report Annual Report 2002
0002277559 2001-04-23 2001-04-23 Annual Report Annual Report 2001

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123228959 0111500 2002-03-06 VISTA ROAD AT RIDGEFIELD ROAD (ROUTE 33), WILTON, CT, 06897
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-03-06
Case Closed 2002-05-15

Related Activity

Type Referral
Activity Nr 201525029
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-03-25
Abatement Due Date 2002-03-29
Current Penalty 612.5
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Hazard FALLING

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website