Search icon

ROBERTS ROOFING CO., INCORPORATED

Company Details

Entity Name: ROBERTS ROOFING CO., INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 02 Jan 1957
Business ALEI: 0039967
Business address: 57 GRASSMERE AVENUE, WEST HARTFORD, CT, 06110
Mailing address: 57 GRASSMERE AVENUE, WEST HARTFORD, CT
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
FRED WATSON ROBERTS Agent 1035 FARMINGTON AVE, WEST HARTFORD, CT, United States 1035 FARMINGTON AVE, WEST HARTFORD, CT, United States

Officer

Name Role Business address Residence address
THOMAS KUDLA Officer 57 GRASSMERE AVE, WEST HARTFORD, CT, United States 797 WEST MAIN ST., NEW BRITAIN, CT, United States
CHARLES VENNELL Officer 57 GRASSMERE AVE, W. HTFD, CT, United States 1 BARWOOD LANE, UNIONVILLE, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006724074 2020-01-16 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0006653240 2019-10-02 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0001800241 1997-11-14 1997-11-14 Annual Report Annual Report 1997
0001684902 1997-01-02 1997-01-02 Annual Report Annual Report 1996
0001624704 1996-05-31 No data Annual Report Annual Report 1996
0001571387 1995-11-15 No data Annual Report Annual Report 1995
0000753102 1957-01-02 No data Business Formation Certificate of Incorporation No data
0000753103 1957-01-02 No data First Report Organization and First Report No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109180398 111500 2011-06-02 29 BOSTON POST ROAD, MADISON, CT, 06443
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-06-10
Emphasis L: FALL
Case Closed 2018-11-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2011-06-24
Abatement Due Date 2011-06-29
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2011-06-24
Abatement Due Date 2011-07-27
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2011-06-24
Abatement Due Date 2011-06-29
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 K05
Issuance Date 2011-06-24
Abatement Due Date 2011-06-29
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
FTA Current Penalty 0.0
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2011-06-24
Abatement Due Date 2011-07-27
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Current Penalty 0.0
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2011-06-24
Abatement Due Date 2011-07-27
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Current Penalty 0.0
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-06-24
Abatement Due Date 2011-06-29
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
FTA Current Penalty 0.0
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-06-24
Abatement Due Date 2011-07-27
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 1
Gravity 05
FTA Current Penalty 0.0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website