Entity Name: | GENERAL CARPENTRY SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 Sep 2005 |
Business ALEI: | 0834361 |
Annual report due: | 21 Sep 2008 |
Business address: | 101 CAMPVILLE ROAD, NORTHFIELD, CT, 06778 |
ZIP code: | 06778 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL FERRARI | Agent | 101 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States | 101 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL FERRARI | Officer | 101 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States | 101 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0609732 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2006-03-15 | 2006-12-01 | 2007-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010622421 | 2022-06-06 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010499682 | 2022-03-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003538250 | 2007-09-18 | No data | Annual Report | Annual Report | 2007 |
0003348295 | 2006-12-04 | No data | Annual Report | Annual Report | 2006 |
0002997068 | 2005-09-21 | No data | Business Formation | Certificate of Organization | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309077543 | 0111500 | 2005-09-16 | 135 BURMA ROAD, SOUTHBURY, CT, 06488 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101520690 |
Type | Referral |
Activity Nr | 202623963 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2005-12-16 |
Abatement Due Date | 2005-12-22 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2005-12-16 |
Abatement Due Date | 2005-12-22 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2005-12-16 |
Abatement Due Date | 2005-12-22 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2005-12-16 |
Abatement Due Date | 2005-12-21 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261053 B16 |
Issuance Date | 2005-12-16 |
Abatement Due Date | 2005-12-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website