Search icon

SANITIZED, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Officer

Name Role Residence address
BRUCE F MINKOFF Officer 250 GORGE ROAD, UNIT 16 I, CLIFFSIDE PARK, NJ, 07010-1309, United States

Director

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100769686 0112000 1989-04-28 ROUTE 202, NEW MILFORD TURNPIKE, NEW PRESTON, CT, 06777
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-04-28
Case Closed 1989-09-22

Related Activity

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
See something incorrect or outdated? Let us know

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