Entity Name: | P & T CONSTRUCTION COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 19 Feb 1970 |
Business ALEI: | 0035312 |
Annual report due: | 19 Feb 2024 |
Business address: | 655 Lovely St, Avon, CT, 06001-2974, United States |
Mailing address: | 655 Lovely St, Avon, CT, United States, 06001-2974 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | wparylak@comcast.net |
NAICS
238910 Site Preparation ContractorsThis industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Walter Parylak | Agent | 665 Lovely St, Avon, CT, 06001, United States | 665 Lovely St, Avon, CT, 06001, United States | +1 860-841-1302 | wparylak@comcast.net | 661 Lovely St, Avon, CT, 06001-2974, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TIMOTHY M PARYLAK | Officer | 655 LOVELY STREET, AVON, CT, 06001, United States | 655 LOVELY STREET, AVON, CT, 06001, United States |
WALTER J PARYLAK | Officer | 655 LOVELY STREET, AVON, CT, 06001, United States | 661 LOVELY STREET, AVON, CT, 06001, United States |
THEODORE F PARYLAK | Officer | 655 Lovely St, Avon, CT, 06001-2974, United States | 645 LOVELY STREET, AVON, CT, 06001, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0523798 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 1999-12-01 | 2000-11-30 |
HIC.0544417 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2012-03-07 | 2012-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | R. W. MITCHELL, INC. | P & T CONSTRUCTION COMPANY, INC. | 1972-10-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013368770 | 2025-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011089161 | 2023-11-09 | - | Annual Report | Annual Report | - |
BF-0010693406 | 2023-11-09 | - | Annual Report | Annual Report | - |
BF-0010082551 | 2023-11-09 | - | Annual Report | Annual Report | - |
BF-0011947415 | 2023-08-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008126431 | 2021-07-02 | - | Annual Report | Annual Report | 2017 |
BF-0008126443 | 2021-07-02 | - | Annual Report | Annual Report | 2014 |
BF-0008126434 | 2021-07-02 | - | Annual Report | Annual Report | 2009 |
BF-0008126439 | 2021-07-02 | - | Annual Report | Annual Report | 2012 |
BF-0008126435 | 2021-07-02 | - | Annual Report | Annual Report | 2019 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102789351 | 0112000 | 1996-05-17 | ROUTE 4, FARMINGTON AVENUE, UNIONVILLE, CT, 06085 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902555937 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1996-08-14 |
Abatement Due Date | 1996-08-19 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1994-08-29 |
Emphasis | N: TRENCH, L: XEISA |
Case Closed | 1994-10-06 |
Related Activity
Type | Referral |
Activity Nr | 901755207 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-09-13 |
Abatement Due Date | 1994-09-16 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1994-09-13 |
Abatement Due Date | 1994-09-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1994-09-13 |
Abatement Due Date | 1994-09-16 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
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