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 |
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 |
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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123228959 | 0111500 | 2002-03-06 | VISTA ROAD AT RIDGEFIELD ROAD (ROUTE 33), WILTON, CT, 06897 | |||||||||||||||||||||||||||||||||||||||||||||
|
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