Search icon

GURABO AUTO SALES LLC

Company Details

Entity Name: GURABO AUTO SALES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 03 Aug 2007
Business ALEI: 0908258
Annual report due: 31 Mar 2010
Business address: 147 FRANKLIN AVENUE, HARTFORD, CT, 06114
Mailing address: No information provided
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT

Officer

Name Role Business address Residence address
SARA CASTRO Officer 147 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States 390 WEST PRESTON STREET, HARTFORD, CT, 06114, United States

Agent

Name Role Business address Residence address
SARA CASTRO Agent 147 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States 390 WEST PRESTON STREET, HARTFORD, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010949720 2022-08-03 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010577064 2022-05-03 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004057201 2009-11-20 No data Annual Report Annual Report 2009
0004057196 2009-11-20 No data Annual Report Annual Report 2008
0003508095 2007-08-03 No data Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345443816 0112000 2021-07-28 147 FRANKLIN AVENUE, HARTFORD, CT, 06114
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2021-07-28
Case Closed 2021-07-28

Related Activity

Type Inspection
Activity Nr 1434624
Safety Yes
344346242 0112000 2019-09-30 147 FRANKLIN AVENUE, HARTFORD, CT, 06114
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-01-15
Case Closed 2023-05-09

Related Activity

Type Accident
Activity Nr 1504132

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-01-15
Abatement Due Date 2020-03-04
Current Penalty 3000.0
Initial Penalty 3978.0
Final Order 2020-02-06
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that, employees were exposed to crushing hazards: Garage Bay: On, or about, September 29, 2019, employees who used the Minuteman two post lift were exposed to crushing hazards in that: A. Employees had not been provided with training regarding the safe loading and operation of the automotive lift. B. The automotive lift was not subject to periodic, documented inspections conducted by a qualified person/company. C. The automotive lift was not subject to periodic, documented preventative maintenance as recommended by the lift manufacturer.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2020-07-27
Abatement Due Date 2020-09-08
Current Penalty 325.0
Initial Penalty 325.0
Final Order 2020-08-19
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: Company: On, or about, July 27, 2020, the employer had not provided documentation to OSHA that the violation contained in the Citation and Notification of Penalty issued on January 15, 2020 had been corrected.

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website