Entity Name: | ART'S SEPTIC TANK SERVICE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Apr 2013 |
Business ALEI: | 1102359 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 562998 - All Other Miscellaneous Waste Management Services |
Business address: | 183 PRESTON ROAD, BROOKLYN, CT, 06234, United States |
Mailing address: | 183 PRESTON ROAD, BROOKLYN, CT, United States, 06234 |
ZIP code: | 06234 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | artsepticservice@gmail.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ERIK BOURASSA | Officer | 183 PRESTON ROAD, BROOKLYN, CT, 06234, United States | +1 860-208-8067 | artsepticservice@gmail.com | 183 PRESTON ROAD, BROOKLYN, CT, 06234, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ERIK BOURASSA | Agent | 183 PRESTON ROAD, BROOKLYN, CT, 06234, United States | 183 PRESTON RD, BROOKLYN, CT, 06234, United States | +1 860-208-8067 | artsepticservice@gmail.com | 183 PRESTON ROAD, BROOKLYN, CT, 06234, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013028808 | 2025-02-28 | No data | Annual Report | Annual Report | No data |
BF-0012255524 | 2024-02-07 | No data | Annual Report | Annual Report | No data |
BF-0011302110 | 2023-03-09 | No data | Annual Report | Annual Report | No data |
BF-0010364919 | 2022-02-26 | No data | Annual Report | Annual Report | 2022 |
0007268000 | 2021-03-29 | No data | Annual Report | Annual Report | 2021 |
0006979286 | 2020-09-15 | No data | Annual Report | Annual Report | 2020 |
0006429436 | 2019-03-06 | No data | Annual Report | Annual Report | 2019 |
0006101448 | 2018-03-01 | No data | Annual Report | Annual Report | 2018 |
0005817210 | 2017-04-11 | No data | Annual Report | Annual Report | 2017 |
0005538157 | 2016-04-12 | No data | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100992197 | 0112000 | 1991-07-10 | 612 MANCHESTER ROAD, GLASTONBURY, CT, 06033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360521553 |
Type | Referral |
Activity Nr | 901423905 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1991-08-15 |
Abatement Due Date | 1991-08-22 |
Current Penalty | 625.0 |
Initial Penalty | 1250.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1991-08-15 |
Abatement Due Date | 1991-08-22 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website