Search icon

Haley and Kiley Enterprises, Inc.

Company Details

Entity Name: Haley and Kiley Enterprises, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 30 Mar 2007
Business ALEI: 0894525
Annual report due: 29 Mar 2022
NAICS code: 424990 - Other Miscellaneous Nondurable Goods Merchant Wholesalers
Business address: 205 WILSON AVE, SOUTH NORWALK, CT, 06854, United States
Mailing address: 642 SOUTH SUMMER STREET, HOLYOKE, MA, United States, 01040
ZIP code: 06854
County: Fairfield
Place of Formation: MASSACHUSETTS
E-Mail: j.robak@valleygreenusa.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States J.ROBAK@VALLEYGREENUSA.COM

Officer

Name Role Business address Residence address
CHRISTOPHER DOOLEY Officer 642 S. SUMMER ST., HOLYOKE, MA, 01040, United States 1007 NORTH MAIN STREET, DAYVILLE, CT, 06241, United States
JOHN ROBAK Officer 642 SOUTH SUMMER ST., HOLYOKE, MA, 01013, United States 642 SOUTH SUMMER ST., HOLYOKE, MA, 01040, United States
JOSEPH GONCALVES Officer 642 SO. SUMMER ST., HOLYOKE, MA, 01040, United States 57 TOWERVIEW DRIVE, TRUMBULL, CT, 06611, United States
CHARLES DOOLEY Officer 642 S. SUMMER ST., HOLYOKE, MA, 01040, United States 642 S. SUMMER ST., HOLYOKE, MA, 01040, United States
RAYMOND KEEGAN Officer 642 SOUTH SUMMER ST.`, HOLYOKE, MA, 01040, United States 642 SOUTH SUMMER ST.`, HOLYOKE, MA, 01040, United States
CHARLES A. DOOLEY Officer 642 SO. SUMMER ST., HOLYOKE, MA, 01040, United States 642 SO. SUMMER ST., HOLYOKE, MA, 01040, United States

History

Type Old value New value Date of change
Name change VALLEY GREEN, INC. Haley and Kiley Enterprises, Inc. 2022-01-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012693892 2024-07-18 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012612432 2024-04-18 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010429902 2022-01-27 2022-01-27 Name Change Amendment Amended Certificate of Authority No data
0007218892 2021-03-11 No data Annual Report Annual Report 2021
0006814112 2020-03-04 No data Annual Report Annual Report 2020
0006543363 2019-04-25 No data Annual Report Annual Report 2019
0006263740 2018-10-24 No data Annual Report Annual Report 2018
0005803694 2017-03-29 No data Annual Report Annual Report 2016
0005803700 2017-03-29 No data Annual Report Annual Report 2017
0005337748 2015-05-26 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341024263 0111500 2015-10-30 83 ROSSOTTO DRIVE, HAMDEN, CT, 06514
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-10-30
Emphasis L: FORKLIFT
Case Closed 2016-01-04

Related Activity

Type Complaint
Activity Nr 1033878
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2015-11-10
Abatement Due Date 2015-12-30
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2015-12-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer shall ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l). WORKSHOP: The employer did not ensure through providing information and training and performing evaluation that the employees required to operate powered industrial truck (PIT) were competent to operate PIT safely at all times.

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website