SANITIZED, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | SANITIZED, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 May 2024 |
Branch of: | SANITIZED, INC., NEW YORK (Company Number 47190) |
Business ALEI: | 3010079 |
Annual report due: | 21 May 2025 |
Business address: | 57 NEW MILFORD TPKE, NEW PRESTON, CT, 06777-0339 |
Mailing address: | P.O. BOX 2339, NEW PRESTON, CT, 06777-0339 |
ZIP code: | 06777 |
County: | Litchfield |
Place of Formation: | NEW YORK |
E-Mail: | SANITIZED@SNET.NET |
Name | Role | Residence address |
---|---|---|
BRUCE F MINKOFF | Officer | 250 GORGE ROAD, UNIT 16 I, CLIFFSIDE PARK, NJ, 07010-1309, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL F KLEIN | Director | 57 NEW MILFORD TPKE, NEW PRESTON, CT, 06777-0339, United States | 6 DAVIS LANE, DARIEN, CT, 06820-6222, United States |
LISA K BOLDT | Director | 57 NEW MILFORD TPKE, NEW PRESTON, CT, 06777-0339, United States | 27 BERKELEY ROAD, MILBURN, NJ, 07041-2011, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012644031 | 2024-05-21 | 2024-05-21 | Business Registration | Certificate of Authority | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100769686 | 0112000 | 1989-04-28 | ROUTE 202, NEW MILFORD TURNPIKE, NEW PRESTON, CT, 06777 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901378398 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100106 D06 III |
Issuance Date | 1989-06-13 |
Abatement Due Date | 1989-10-01 |
Current Penalty | 60.0 |
Initial Penalty | 160.0 |
Nr Instances | 10 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100106 E06 I |
Issuance Date | 1989-06-13 |
Abatement Due Date | 1989-10-01 |
Current Penalty | 80.0 |
Initial Penalty | 160.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100106 E07 IB |
Issuance Date | 1989-06-13 |
Abatement Due Date | 1989-07-20 |
Current Penalty | 100.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 04 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1989-06-13 |
Abatement Due Date | 1989-08-20 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-06-13 |
Abatement Due Date | 1989-07-20 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19101200 G02 IC |
Issuance Date | 1989-06-13 |
Abatement Due Date | 1989-07-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-06-13 |
Abatement Due Date | 1989-06-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information