Entity Name: | W.H.E. FIRE PROTECTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Jan 2004 |
Business ALEI: | 0772131 |
Annual report due: | 31 Mar 2020 |
Business address: | 825 PLEASANT ST., WILLIMANTIC, CT, 06226, United States |
Mailing address: | 825 PLEASANT ST., WILLIMANTIC, CT, United States, 06226 |
ZIP code: | 06226 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | whefireprotection@sbcglobal.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
WINFIELD H ELWELL | Agent | 5 GLEN RD, MANCHESTER, CT, United States | whefireprotection@sbcglobal.net | SAME, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
WINFIELD H ELWELL | Officer | 825 PLEASANT ST., WILLIMANTIC, CT, 06226, United States | whefireprotection@sbcglobal.net | SAME, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012030046 | 2023-10-23 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011889288 | 2023-07-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006498889 | 2019-03-27 | No data | Annual Report | Annual Report | 2019 |
0006072605 | 2018-02-13 | No data | Annual Report | Annual Report | 2017 |
0006072595 | 2018-02-13 | No data | Annual Report | Annual Report | 2011 |
0006072600 | 2018-02-13 | No data | Annual Report | Annual Report | 2015 |
0006072596 | 2018-02-13 | No data | Annual Report | Annual Report | 2012 |
0006072602 | 2018-02-13 | No data | Annual Report | Annual Report | 2016 |
0006072599 | 2018-02-13 | No data | Annual Report | Annual Report | 2014 |
0006072608 | 2018-02-13 | No data | Annual Report | Annual Report | 2018 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311761209 | 0112000 | 2009-03-09 | 210-206 FARMINGTON AVENUE, HARTFORD, CT, 06103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202001038 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-04-15 |
Case Closed | 1994-04-15 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-12-04 |
Case Closed | 1992-03-30 |
Related Activity
Type | Referral |
Activity Nr | 901498964 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-01-14 |
Abatement Due Date | 1992-02-28 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-01-14 |
Abatement Due Date | 1992-02-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website