Search icon

FRENCHIE CONSTRUCTION, INC.

Company Details

Entity Name: FRENCHIE CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Apr 1976
Date of dissolution: 22 Jun 2009
Business ALEI: 0018216
Annual report due: 29 Apr 2005
Mailing address: TOSUN RD P.O. BOX 6274, WOLCOTT, CT, 06716
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
CAROLE LEFRANCOIS Agent 30 TOSUN ROAD, WOLCOTT, CT, 06716, United States 47 HARLAND AVE., WATERBURY, CT, United States

Officer

Name Role Business address Residence address
CAROLE LEFRANCOIS Officer 30 TOSUN RD., P.O. BOX 6274, WOLCOTT, CT, 06716, United States 47 HARLAND AVE., WATERBURY, CT, United States
ADELARD LEFRANCOIS Officer 30 TOSUN RD., P.O. BOX 6274, WOLCOTT, CT, 06716, United States 30 TOSUN ROAD, PO BOX 6274, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003954706 2009-06-22 2009-06-22 Dissolution Certificate of Dissolution No data
0002912291 2005-04-25 2005-04-25 Change of Agent Agent Change No data
0002826080 2004-05-12 2004-05-12 Annual Report Annual Report 2002
0002826801 2004-05-12 2004-05-12 Annual Report Annual Report 2004
0002826081 2004-05-12 2004-05-12 Annual Report Annual Report 2003
0002262095 2001-05-23 2001-05-23 Annual Report Annual Report 2001
0002262091 2001-05-23 2001-05-23 Annual Report Annual Report 2000
0001973950 1999-05-03 1999-05-03 Annual Report Annual Report 1999
0001874590 1998-05-12 1998-05-12 Annual Report Annual Report 1998
0001874585 1998-05-12 1998-05-12 Annual Report Annual Report 1996

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113210793 0111500 1992-09-30 MERIDEN SQUARE MALL, LEWIS STREET, MERIDEN, CT, 06450
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-09-30
Case Closed 1992-11-23

Related Activity

Type Referral
Activity Nr 901464859
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1992-10-23
Abatement Due Date 1992-10-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
113208052 0111500 1992-09-09 MERIDEN SQUARE MALL, LEWIS STREET, MERIDEN, CT, 06450
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1992-09-09
Case Closed 1992-12-24

Related Activity

Type Referral
Activity Nr 901465245
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-10-23
Abatement Due Date 1992-10-27
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-10-23
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-10-23
Abatement Due Date 1992-11-25
Nr Instances 1
Nr Exposed 1
Gravity 01
113206494 0111500 1992-06-22 MERIDEN SQUARE MALL, LEWIS STREET, MERIDEN, CT, 06450
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-22
Case Closed 1993-02-23

Related Activity

Type Referral
Activity Nr 901464560
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1992-07-24
Abatement Due Date 1992-07-28
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-07-24
Abatement Due Date 1992-08-06
Nr Instances 1
Nr Exposed 2
Gravity 01
17896895 0112000 1987-05-11 1 UNION PLACE, HARTFORD, CT, 06103
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-05-13
Case Closed 1987-05-22

Related Activity

Type Referral
Activity Nr 900926841
Safety Yes
1746320 0112000 1985-07-03 1 CIVIC CENTER PLAZA, HARTFORD, CT, 06103
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-07-08
Case Closed 1985-07-23

Related Activity

Type Referral
Activity Nr 900826058
Safety Yes
1746304 0112000 1985-06-21 1 CIVIC CENTER PLAZA, HARTFORD, CT, 06103
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-06-24
Case Closed 1985-07-11

Related Activity

Type Complaint
Activity Nr 70994256
Safety Yes
2049351 0112000 1985-02-25 WOODBURY RD TAFT SCHOOL, WATERTOWN, CT, 06795
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-25
Case Closed 1985-02-28
151159 0112000 1984-02-01 BRADLEY AIRPORT COMBS GATES BL, Windsor Locks, CT, 06096
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1985-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1984-02-09
Abatement Due Date 1984-02-15
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-02-09
Abatement Due Date 1984-02-12
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-02-09
Abatement Due Date 1984-02-15
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-02-09
Abatement Due Date 1984-02-12
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-02-09
Abatement Due Date 1984-02-12
Nr Instances 1
10470912 0112000 1982-04-22 1 STATE ST 400 COLUMBUS BLVD, Hartford, CT, 06103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-27
Case Closed 1982-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-06-02
Abatement Due Date 1982-06-08
Nr Instances 1
10421972 0112000 1982-04-19 185 ASYLUM ST CITY PLACE, Hartford, CT, 06103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-20
Case Closed 1982-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-05-10
Abatement Due Date 1982-05-13
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-06
Case Closed 1979-10-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1979-08-22
Abatement Due Date 1979-08-25
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1979-08-22
Abatement Due Date 1979-08-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1979-08-22
Abatement Due Date 1979-08-25
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-08-22
Abatement Due Date 1979-08-25
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-28
Case Closed 1978-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1978-10-06
Abatement Due Date 1978-10-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-05
Case Closed 1978-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1978-01-12
Abatement Due Date 1978-01-15
Nr Instances 1

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website