Entity Name: | GULICK & SPRADLIN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Jan 2004 |
Date of dissolution: | 04 Dec 2013 |
Business ALEI: | 0772781 |
Business address: | 45 WALL ST., MADISON, CT, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | gulickspradlin@sbcglobal.net |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER C. GULICK | Agent | 46 RIDGE ROAD EXT., MADISON, CT, 06443, United States | 45 WALL STREET, MADISON, CT, 06443, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER C. GULICK | Officer | 46 RIDGE ROAD EXTENSION, MADISON, CT, 06443, United States | 45 WALL STREET, MADISON, CT, 06443, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0583580 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | No data | 2013-12-01 | 2014-11-30 |
NHC.0010399 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | No data | 2006-01-26 | 2011-10-01 | 2013-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004991615 | 2013-12-04 | No data | Dissolution | Certificate of Dissolution | No data |
0004787751 | 2013-01-24 | No data | Annual Report | Annual Report | 2013 |
0004502718 | 2012-01-12 | No data | Annual Report | Annual Report | 2012 |
0004386851 | 2011-01-21 | No data | Annual Report | Annual Report | 2011 |
0004118882 | 2010-01-25 | No data | Annual Report | Annual Report | 2010 |
0003870656 | 2009-01-23 | No data | Annual Report | Annual Report | 2009 |
0003624980 | 2008-02-04 | No data | Annual Report | Annual Report | 2008 |
0003388164 | 2007-01-29 | No data | Annual Report | Annual Report | 2007 |
0003149597 | 2006-01-18 | No data | Annual Report | Annual Report | 2006 |
0002871385 | 2005-02-03 | No data | Annual Report | Annual Report | 2005 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109179804 | 0111500 | 2009-12-11 | 134 BOSTON POST ROAD, MADISON, CT, 06443 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2010-02-03 |
Abatement Due Date | 2010-02-08 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 2010-02-03 |
Abatement Due Date | 2010-02-08 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2010-02-03 |
Abatement Due Date | 2010-02-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2010-02-03 |
Abatement Due Date | 2010-02-08 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2010-02-03 |
Abatement Due Date | 2010-03-10 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2010-02-03 |
Abatement Due Date | 2010-02-08 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2010-02-03 |
Abatement Due Date | 2010-03-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website