Search icon

FLEXO LABEL SOLUTIONS, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 323100
Sponsor’s telephone number 8602439300
Plan sponsor’s DBA name FLEXO LABEL SOLUTIONS LLC
Plan sponsor’s mailing address 52 GRANBY STREET, BLOOMFIELD, CT, 06002
Plan sponsor’s address 52 GRANBY STREET, BLOOMFIELD, CT, 06002

Plan administrator’s name and address

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

Officer

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

Agent

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311770226 0112000 2009-10-14 52 GRANBY STREET, BLOOMFIELD, CT, 06002
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-14
Emphasis S: FALL FROM HEIGHT, L: EISA, S: ELECTRICAL
Case Closed 2010-01-08

Related Activity

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