JAMES ROMANELLA & SONS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | JAMES ROMANELLA & SONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 24 Jun 1969 |
Branch of: | JAMES ROMANELLA & SONS, INC., RHODE ISLAND (Company Number 000021839) |
Business ALEI: | 0024725 |
Annual report due: | 29 Jun 2018 |
Mailing address: | PO BOX 546 P. O. BOX 546, WESTERLY, RI, 02891 |
Place of Formation: | RHODE ISLAND |
E-Mail: | amd@onltlaw.com |
Name | Role | Residence address | |
---|---|---|---|
SECRETARY OF STATE | Agent | amd@onltlaw.com | CT, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES J. ROMANELLA | Officer | 9 EAST AVENUE, P. O. BOX 546, WESTERLY, RI, 02891, United States | 14 CHIN HILL ROAD, WESTERLY, RI, 02891, United States |
CHARLES J. SPOSATO | Officer | 9 EAST AVENUE, P. O. BOX 546, WESTERLY, RI, 02891, United States | 30 VALLEY DRIVE, WESTERLY, RI, 02891, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011911051 | 2023-08-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011785756 | 2023-05-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006177381 | 2018-05-04 | - | Annual Report | Annual Report | 2014 |
0006177387 | 2018-05-04 | - | Annual Report | Annual Report | 2017 |
0006177383 | 2018-05-04 | - | Annual Report | Annual Report | 2015 |
0006177386 | 2018-05-04 | - | Annual Report | Annual Report | 2016 |
0004879367 | 2013-06-11 | - | Annual Report | Annual Report | 2013 |
0004664023 | 2012-06-11 | - | Annual Report | Annual Report | 2012 |
0004576294 | 2011-06-06 | - | Annual Report | Annual Report | 2011 |
0004225338 | 2010-06-21 | - | Annual Report | Annual Report | 2010 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wilkenson Pit | Facility | Abandoned | Construction Sand and Gravel | |||||||||||||||||||||||||
|
Name | James Romanella & Sons Inc |
Role | Operator |
Start Date | 1950-01-01 |
Name | Romanella Albert |
Role | Current Controller |
Start Date | 1950-01-01 |
Name | James Romanella & Sons Inc |
Role | Current Operator |
Directions to Mine | Abandoned |
Parties
Name | James Romanella & Sons Inc |
Role | Operator |
Start Date | 1950-01-01 |
Name | Romanella Albert |
Role | Current Controller |
Start Date | 1950-01-01 |
Name | James Romanella & Sons Inc |
Role | Current Operator |
Directions to Mine | Abandoned |
Parties
Name | James Romanella & Sons Inc |
Role | Operator |
Start Date | 1950-01-01 |
Name | Romanella Albert |
Role | Current Controller |
Start Date | 1950-01-01 |
Name | James Romanella & Sons Inc |
Role | Current Operator |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10569226 | 0112000 | 1982-09-07 | HUNTINGTON & FEDERAL STS, New London, CT, 06320 | |||||||||||
|
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