Entity Name: | FLEXO LABEL SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 16 May 2003 |
Date of dissolution: | 31 Aug 2014 |
Business ALEI: | 0741681 |
Business address: | 43 ANVIL DRIVE, AVON, CT, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | millrod@comcast.net |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLEXO LABEL SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2009 | 161664556 | 2010-07-12 | FLEXO LABEL SOLUTIONS LLC | 8 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161664556 |
Plan administrator’s name | FLEXO LABEL SOLUTIONS LLC |
Plan administrator’s address | 52 GRANBY STREET, BLOOMFIELD, CT, 06002 |
Administrator’s telephone number | 8602439300 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-12 |
Name of individual signing | RODERICK MILLIGAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
RODERICK A. MILLIGAN | Officer | 43 ANVIL DRIVE, AVON, CT, 06001, United States | 43 ANVIL DRIVE, AVON, CT, 06001, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RODERICK A. MILLIGAN | Agent | 52 GRANBY STREET, BLOOMFIELD, CT, 06002, United States | 43 ANVIL DRIVE, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005332985 | 2015-05-13 | 2014-08-31 | Dissolution | Certificate of Dissolution | No data |
0004603134 | 2012-04-30 | No data | Annual Report | Annual Report | 2012 |
0004391651 | 2011-06-15 | No data | Annual Report | Annual Report | 2011 |
0004167010 | 2010-05-18 | No data | Annual Report | Annual Report | 2010 |
0003929656 | 2009-05-13 | No data | Annual Report | Annual Report | 2009 |
0003678480 | 2008-05-09 | No data | Annual Report | Annual Report | 2008 |
0003454272 | 2007-05-10 | No data | Annual Report | Annual Report | 2007 |
0003219921 | 2006-05-18 | No data | Annual Report | Annual Report | 2006 |
0002925022 | 2005-05-23 | No data | Annual Report | Annual Report | 2005 |
0002834556 | 2004-05-28 | No data | Annual Report | Annual Report | 2004 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311770226 | 0112000 | 2009-10-14 | 52 GRANBY STREET, BLOOMFIELD, CT, 06002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206448276 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 H |
Issuance Date | 2009-12-03 |
Abatement Due Date | 2010-01-22 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IVC |
Issuance Date | 2009-12-03 |
Abatement Due Date | 2010-01-22 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100106 E09 III |
Issuance Date | 2009-12-03 |
Abatement Due Date | 2010-01-22 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100303 G01 |
Issuance Date | 2009-12-03 |
Abatement Due Date | 2010-01-22 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 II |
Issuance Date | 2009-12-03 |
Abatement Due Date | 2010-01-22 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-12-03 |
Abatement Due Date | 2010-01-22 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 2009-12-03 |
Abatement Due Date | 2010-01-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IV |
Issuance Date | 2009-12-03 |
Abatement Due Date | 2010-01-22 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website