Search icon

J. DELUCA CONSTRUCTION COMPANY, INC.

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

Company Details

Entity Name: J. DELUCA CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Jan 1976
Date of dissolution: 30 Sep 2003
Business ALEI: 0024105
Annual report due: 29 Jan 2004
Business address: 28 WINDSOR LANE, COS COB, CT, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0

Links between entities

Type Company Name Company Number State
Headquarter of J. DELUCA CONSTRUCTION COMPANY, INC., NEW YORK 931941 NEW YORK

Agent

Name Role Business address Residence address
JOSEPH F DELUCA Agent 414 GREENBFIELD ST, FAIRFIELD, CT, 06430, United States 33 SACHEM RD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
MARCELLA A. DELUCA Officer 28 WINDSOR LANE, COS COB, CT, 06807, United States 28 WINDSOR LN, COS COB, CT, 06807, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900718 MAJOR CONTRACTOR INACTIVE - - 1999-07-01 2000-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002599807 2003-08-08 2003-09-30 Dissolution Certificate of Dissolution -
0002599802 2003-08-08 2003-08-08 Annual Report Annual Report 2003
0002384654 2002-01-11 2002-01-11 Annual Report Annual Report 2002
0002211074 2001-01-10 2001-01-10 Annual Report Annual Report 2001
0002064413 2000-01-14 2000-01-14 Annual Report Annual Report 2000
0001934206 1999-01-11 1999-01-11 Annual Report Annual Report 1999
0001821696 1998-01-09 1998-01-09 Annual Report Annual Report 1998
0001698227 1997-01-31 1997-01-31 Annual Report Annual Report 1997
0001584372 1996-01-05 - Annual Report Annual Report 1996
0001520308 1995-01-17 - Annual Report Annual Report 1995

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123174609 0111500 1993-10-07 60 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-10-15
Case Closed 1994-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 1993-10-21
Abatement Due Date 1993-10-25
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-10-21
Abatement Due Date 1993-10-25
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 18
Nr Exposed 18
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1993-10-21
Abatement Due Date 1993-10-25
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1993-10-21
Abatement Due Date 1993-10-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 18
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D05
Issuance Date 1993-10-21
Abatement Due Date 1993-10-25
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 18
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-10-21
Abatement Due Date 1993-10-25
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 18
Gravity 03
123174120 0111500 1993-07-28 60 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-06
Case Closed 1993-11-22

Related Activity

Type Complaint
Activity Nr 74659970
Safety Yes
113210116 0111500 1992-04-28 60 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06473
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-13
Case Closed 1992-09-02

Related Activity

Type Referral
Activity Nr 901484782

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-07-24
Abatement Due Date 1992-08-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-07-24
Abatement Due Date 1992-08-05
Current Penalty 1575.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 3
Gravity 05
100988666 0112000 1990-10-24 1838 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-10-24
Case Closed 1990-10-24

Related Activity

Type Referral
Activity Nr 901453456
Safety Yes
101009579 0112000 1989-09-13 UNIVERSITY OF BRIDGEPORT, BRIDGEPORT, CT, 06601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1989-09-13
Case Closed 1990-03-21

Related Activity

Type Referral
Activity Nr 901499616
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1989-12-05
Abatement Due Date 1989-12-11
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-12-05
Abatement Due Date 1989-12-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-05
Abatement Due Date 1990-03-15
Current Penalty 350.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1989-12-05
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 8
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260059 F05 II
Issuance Date 1989-12-05
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 8
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-12-05
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 8
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-05
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-12-05
Abatement Due Date 1989-12-11
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 8
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1989-12-05
Abatement Due Date 1989-12-11
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1989-12-05
Abatement Due Date 1989-12-11
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1989-12-05
Abatement Due Date 1989-12-11
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1989-12-05
Abatement Due Date 1989-12-11
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
103348215 0112000 1988-12-06 CORNER OF CEDAR STREET AND CONGRESS AVENUE, NEW HAVEN, CT, 06519
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-12-08
Case Closed 1989-04-11

Related Activity

Type Referral
Activity Nr 901378125
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 G
Issuance Date 1989-01-23
Abatement Due Date 1989-01-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 14
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-01-23
Abatement Due Date 1989-01-26
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1989-01-23
Abatement Due Date 1989-01-26
Current Penalty 600.0
Initial Penalty 1120.0
Nr Instances 6
Nr Exposed 14
Gravity 07
102786340 0112000 1988-10-13 150 DANBURY ROAD, WILTON, CT, 06897
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1988-10-18
Case Closed 1989-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-01-04
Abatement Due Date 1989-01-07
Current Penalty 150.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260103 C01
Issuance Date 1989-01-04
Abatement Due Date 1989-01-10
Current Penalty 180.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1989-01-04
Abatement Due Date 1989-02-08
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1989-01-04
Abatement Due Date 1989-01-07
Current Penalty 180.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-01-04
Abatement Due Date 1989-01-07
Current Penalty 150.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1989-01-04
Abatement Due Date 1989-01-07
Current Penalty 150.0
Initial Penalty 350.0
Nr Instances 5
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260021 B02
Issuance Date 1989-01-04
Abatement Due Date 1989-01-19
Current Penalty 810.0
Initial Penalty 980.0
Nr Instances 6
Nr Exposed 4
Gravity 07
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1989-01-04
Abatement Due Date 1989-01-10
Current Penalty 810.0
Initial Penalty 980.0
Nr Instances 4
Nr Exposed 4
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-01-04
Abatement Due Date 1989-02-08
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 26
Nr Exposed 38
101686079 0112000 1986-03-26 200 GREENWICH AVENUE, GREENWICH,, CT, 06830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-07
Case Closed 1986-12-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-06-03
Abatement Due Date 1986-06-06
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-06-03
Abatement Due Date 1986-06-06
Nr Instances 10
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 D
Issuance Date 1986-06-03
Abatement Due Date 1986-06-06
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