Entity Name: | CUSTOM DRYWALL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 25 Oct 2004 |
Business ALEI: | 0800081 |
Annual report due: | 31 Mar 2010 |
Business address: | 55 AIRPORT RD STE 206, HARTFORD, CT, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | customdrywallcp@aol.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
CARL R. PARE | Agent | 172 VALLEYVIEW COURT, SOUTHINGTON, CT, 06489, United States | customdrywallcp@aol.com | 172 VALLEYVIEW COURT, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CARL PARE | Officer | 55 AIRPORT RD, STE 206, HARTFORD, CT, 06114, United States | 172 VALLEYVIEW COURT, SOUTHINGTON, CT, 06489, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010943517 | 2022-07-28 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010573286 | 2022-04-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004076481 | 2009-11-25 | No data | Annual Report | Annual Report | 2009 |
0003818389 | 2008-11-04 | No data | Annual Report | Annual Report | 2008 |
0003556595 | 2007-10-12 | No data | Annual Report | Annual Report | 2007 |
0003340300 | 2006-11-22 | No data | Annual Report | Annual Report | 2006 |
0003164823 | 2006-02-01 | No data | Annual Report | Annual Report | 2005 |
0002819260 | 2004-10-25 | No data | Business Formation | Certificate of Organization | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102740842 | 0112000 | 1988-12-16 | 217 FRANKLIN AVENUE, HARTFORD, CT, 06114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901356428 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1989-01-09 |
Abatement Due Date | 1989-01-13 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-01-09 |
Abatement Due Date | 1989-01-13 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1989-01-09 |
Abatement Due Date | 1989-01-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19260405 B01 |
Issuance Date | 1989-01-09 |
Abatement Due Date | 1989-01-13 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1989-01-09 |
Abatement Due Date | 1989-01-13 |
Nr Instances | 2 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-03-30 |
Case Closed | 1987-03-30 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-03-30 |
Case Closed | 1987-03-30 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website