Entity Name: | H & L CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 12 Jun 2019 |
Business ALEI: | 1312514 |
Annual report due: | 31 Mar 2020 |
Business address: | 2 PHILLIPS STREET, PLAINFIELD, CT, 06374, United States |
Mailing address: | 2 PHILLIPS STREET, PLAINFIELD, CT, United States, 06374 |
ZIP code: | 06374 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | HARTLOMBARDCONSTRUCTION@GMAIL.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
WENDY A HART | Officer | 2 PHILLIPS STREET, PLAINFIELD, CT, 06374, United States | HARTLOMBARDCONSTRUCTION@GMAIL.COM | 2 PHILLIPS STREET, PLAINFIELD, CT, 06374, United States |
MICHAEL LOMBARD | Officer | 2 PHILLIPS STREET, PLAINFIELD, CT, 06374, United States | No data | 2 PHILLIPS STREET, PLAINFIELD, CT, 06374, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
WENDY A HART | Agent | 2 PHILLIPS STREET, PLAINFIELD, CT, 06374, United States | 2 PHILLIPS STREET, PLAINFIELD, CT, 06374, United States | HARTLOMBARDCONSTRUCTION@GMAIL.COM | 2 PHILLIPS STREET, PLAINFIELD, CT, 06374, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012013936 | 2023-10-11 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011874846 | 2023-07-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006576983 | 2019-06-12 | 2019-06-12 | Business Formation | Certificate of Organization | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123209595 | 0112000 | 1994-03-16 | LAWRENCE MEMORIAL HOSPITAL, 50 FAIR HARBOR PLACE, NEW LONDON, CT, 06320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
102795374 | 0112000 | 1992-04-21 | AVERY HEIGHTS, 705 NEW BRITAIN AVENUE, HARTFORD, CT, 06114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-06-30 |
Abatement Due Date | 1992-08-14 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1992-06-30 |
Abatement Due Date | 1992-08-14 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1992-06-30 |
Abatement Due Date | 1992-07-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-07-27 |
Case Closed | 1978-09-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1978-08-02 |
Abatement Due Date | 1978-08-05 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 E01 I |
Issuance Date | 1978-08-02 |
Abatement Due Date | 1978-08-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1978-08-02 |
Abatement Due Date | 1978-08-14 |
Nr Instances | 1 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website