Entity Name: | MONDO GATTO INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Jul 1968 |
Business ALEI: | 0031827 |
Annual report due: | 01 Jul 2025 |
Business address: | 100 MAIN ST NORTH STE 203, SOUTHBURY, CT, 06488, United States |
Mailing address: | 100 MAIN ST NORTH STE 203, SOUTHBURY, CT, United States, 06488 |
ZIP code: | 06488 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | CHERYLG@GATTODEVELOPMENT.COM |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER GATTO | Agent | 100 MAIN ST NORTH STE 203, SOUTHBURY, CT, 06488, United States | 100 MAIN STREET NORTH SUITE 203, SOUTHBURY, CT, 06488, United States | +1 203-650-3856 | CHERYLG@GATTODEVELOPMENT.COM | 925 OENOKE RIDGE, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHRISTOPHER GATTO | Officer | 100 MAIN STREET NORTH, SUITE 203, SOUTHBURY, CT, 06488, United States | +1 203-650-3856 | CHERYLG@GATTODEVELOPMENT.COM | 925 OENOKE RIDGE, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHRISTOPHER GATTO | Director | 100 MAIN STREET NORTH, SUITE 203, SOUTHBURY, CT, 06488, United States | +1 203-650-3856 | CHERYLG@GATTODEVELOPMENT.COM | 925 OENOKE RIDGE, NEW CANAAN, CT, 06840, United States |
EVANA GATTO | Director | 100 MAIN ST NORTH STE 203, SOUTHBURY, CT, 06488, United States | - | - | 9 LAKESIDE AVENUE, DARIEN, CT, 06820, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0009804 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 2005-06-20 | 2023-10-01 | 2025-03-31 |
HIC.0553931 | HOME IMPROVEMENT CONTRACTOR | QUALIFIED | AUTHORIZED FOR HOME IMPROVEMENT | 1999-12-01 | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012339027 | 2024-06-19 | - | Annual Report | Annual Report | - |
BF-0011088271 | 2023-06-12 | - | Annual Report | Annual Report | - |
BF-0010188554 | 2022-07-25 | - | Annual Report | Annual Report | 2022 |
BF-0009761798 | 2021-07-13 | - | Annual Report | Annual Report | - |
0006951354 | 2020-07-22 | - | Annual Report | Annual Report | 2020 |
0006601598 | 2019-07-19 | - | Annual Report | Annual Report | 2019 |
0006225556 | 2018-08-01 | - | Annual Report | Annual Report | 2018 |
0005894656 | 2017-07-25 | - | Annual Report | Annual Report | 2017 |
0005615287 | 2016-07-28 | - | Annual Report | Annual Report | 2016 |
0005372285 | 2015-07-28 | - | Annual Report | Annual Report | 2015 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311366660 | 0111500 | 2007-09-14 | 100 MAIN ST., SOUTHBURY, CT, 06488 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205386238 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2007-12-26 |
Current Penalty | 525.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 A03 |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2007-12-26 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2007-12-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2007-12-11 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260451 D03 |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2007-12-11 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2007-11-29 |
Abatement Due Date | 2007-12-26 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-05-22 |
Case Closed | 1981-07-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1981-06-03 |
Abatement Due Date | 1981-06-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1981-06-03 |
Abatement Due Date | 1981-06-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1981-06-03 |
Abatement Due Date | 1981-06-06 |
Nr Instances | 1 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westport | 3 OAKWOOD LN | A13//015/000/ | 1.02 | 7788 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | KANTOR JUDAH L & NECHAMA D |
Sale Date | 2017-08-21 |
Sale Price | $475,000 |
Name | MONDO GATTO INC. |
Sale Date | 2007-05-01 |
Sale Price | $652,000 |
Name | SHIBOSKI THELMA H |
Sale Date | 1990-03-19 |
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