Search icon

MARANBA BUILDERS, INC.

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

Company Details

Entity Name: MARANBA BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Oct 1975
Date of dissolution: 31 Jul 2016
Business ALEI: 0029637
Annual report due: 28 Oct 2013
Business address: 1010 WETHERSFIELD AVE, HARTFORD, CT, 06106
Mailing address: 1010 WETHERSFIELD AVE., SUITE 304, HARTFORD, CT, 06114
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dgc@accgc.com

Links between entities

Type Company Name Company Number State
Headquarter of MARANBA BUILDERS, INC., NEW YORK 1854407 NEW YORK
Headquarter of MARANBA BUILDERS, INC., RHODE ISLAND 000084656 RHODE ISLAND

Officer

Name Role Business address Residence address
THOMAS M. GIARDINI Officer 1010 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States 199 SOUTH RD, FARMINGTON, CT, United States

Agent

Name Role Business address E-Mail Residence address
FRANCIS V. MANION Agent 993 FARMINGTON AVE, WEST HARTFORD, CT, 06107, United States dgc@accgc.com 20 DOVENWOOD RD, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900125 MAJOR CONTRACTOR INACTIVE - - 1996-07-01 1997-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005615628 2016-07-28 2016-07-31 Dissolution Certificate of Dissolution -
0004719045 2012-09-18 - Annual Report Annual Report 2012
0004648351 2011-11-09 - Annual Report Annual Report 2011
0004377146 2011-01-07 - Annual Report Annual Report 2010
0004087475 2009-12-14 - Annual Report Annual Report 2009
0003804445 2008-10-21 - Annual Report Annual Report 2008
0003563332 2007-10-22 - Annual Report Annual Report 2004
0003563334 2007-10-22 - Annual Report Annual Report 2005
0003563337 2007-10-22 - Annual Report Annual Report 2007
0003563335 2007-10-22 - Annual Report Annual Report 2006

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109854471 0112000 1995-03-09 55 NINTH DISTRICT ROAD, SOMERS, CT, 06071
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-03-10
Emphasis L: IMMABATE
Case Closed 1995-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01 II
Issuance Date 1995-04-25
Abatement Due Date 1995-05-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1995-04-25
Abatement Due Date 1995-05-01
Nr Instances 1
Nr Exposed 22
Gravity 01
123210403 0112000 1994-02-08 30 OLD WHEELER LANE, AVON, CT, 06001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-18
Emphasis L: XEISA
Case Closed 1994-06-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-03-21
Abatement Due Date 1994-03-29
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 1994-03-21
Abatement Due Date 1994-03-29
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1994-03-21
Abatement Due Date 1994-03-29
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1994-03-21
Abatement Due Date 1994-03-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1994-03-21
Abatement Due Date 1994-03-25
Nr Instances 2
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260153 K01
Issuance Date 1994-03-21
Abatement Due Date 1994-03-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 F06
Issuance Date 1994-03-21
Abatement Due Date 1994-03-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260403 G
Issuance Date 1994-03-21
Abatement Due Date 1994-04-07
Nr Instances 1
Nr Exposed 1
Gravity 01
123212912 0112000 1993-09-17 BRANDAGEE AVENUE, GROTON, CT, 06340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-17
Case Closed 1993-09-17
123214868 0112000 1993-05-06 SALEM ELEMENTARY SCHOOL, 200 HARTFORD ROAD, SALEM, CT, 06420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-06
Case Closed 1993-05-07
102795341 0112000 1992-04-21 AVERY HEIGHTS, 705 NEW BRITAIN AVENUE, HARTFORD, CT, 06114
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-22
Case Closed 1992-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 1992-06-30
Abatement Due Date 1992-07-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1992-06-30
Abatement Due Date 1992-07-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-06-30
Abatement Due Date 1992-07-06
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1992-06-30
Abatement Due Date 1992-07-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-06-30
Abatement Due Date 1992-07-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
101680585 0112000 1985-10-16 FARMINGTON AVENUE, FARMINGTON, CT, 06032
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-10-16
Case Closed 1985-10-16

Related Activity

Type Complaint
Activity Nr 71503825
Safety Yes
10577427 0112000 1984-01-13 1146 MAIN ST, Manchester, CT, 06040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-13
Case Closed 1985-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1984-01-24
Abatement Due Date 1984-01-27
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 K02
Issuance Date 1984-01-24
Abatement Due Date 1984-02-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1984-01-24
Abatement Due Date 1984-02-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-01-24
Abatement Due Date 1984-01-27
Nr Instances 1
10573657 0112000 1983-04-25 240 SOUTH MAIN ST, Middletown, CT, 06457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-25
Case Closed 1983-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-06-27
Abatement Due Date 1983-07-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-06-27
Abatement Due Date 1983-07-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-06-27
Abatement Due Date 1983-06-30
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1983-06-27
Abatement Due Date 1983-07-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1983-06-27
Abatement Due Date 1983-07-11
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1983-06-27
Abatement Due Date 1983-07-11
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1983-06-27
Abatement Due Date 1983-07-11
Nr Instances 17
Citation ID 02007
Citaton Type Other
Standard Cited 19260651 A
Issuance Date 1983-06-27
Abatement Due Date 1983-07-11
Nr Instances 1
10578912 0112000 1980-11-04 551 BROAD STREET, Hartford, CT, 06106
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-04
Case Closed 1981-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1980-11-25
Abatement Due Date 1980-11-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-11-25
Abatement Due Date 1980-12-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-11-25
Abatement Due Date 1980-11-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1980-11-25
Abatement Due Date 1980-12-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-11-25
Abatement Due Date 1980-12-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1980-11-25
Abatement Due Date 1980-11-28
Nr Instances 12
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-11-25
Abatement Due Date 1980-11-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1980-11-25
Abatement Due Date 1980-12-08
Nr Instances 1
10569838 0112000 1978-05-19 MARKET SQUARE, Newington, CT, 06111
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-05-19
Case Closed 1978-08-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1978-06-01
Abatement Due Date 1978-06-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 40
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1978-06-01
Abatement Due Date 1978-06-12
Nr Instances 8
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-06-01
Abatement Due Date 1978-06-12
Nr Instances 40
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-06-01
Abatement Due Date 1978-06-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-06-01
Abatement Due Date 1978-06-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1978-06-01
Abatement Due Date 1978-06-04
Nr Instances 1

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9100363 Foreclosure 1991-04-26 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1991-04-26
Termination Date 1992-07-10
Section 1811
Transfer Origin 2

Parties

Name MARANBA BUILDERS, INC.
Role Plaintiff
Name SHALEN & KANOVER INTERIORS, IN
Role Defendant
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