Search icon

CUSTOM DRYWALL LLC

Company Details

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

Agent

Name Role Business address E-Mail 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

Officer

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102740842 0112000 1988-12-16 217 FRANKLIN AVENUE, HARTFORD, CT, 06114
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-12-16
Case Closed 1989-04-04

Related Activity

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
102736337 0112000 1987-03-30 HEMLOCK ROAD, BRANFORD, CT, 06405
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-30
Case Closed 1987-03-30
102736667 0112000 1987-03-30 HEMLOCK ROAD, BRANFORD, CT, 06405
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