Entity Name: | RUSSO ROOFING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Apr 1957 |
Business ALEI: | 0040579 |
Annual report due: | 01 Apr 2025 |
NAICS code: | 238160 - Roofing Contractors |
Business address: | 355 MORSE ST., HAMDEN, CT, 06517, United States |
Mailing address: | 355 MORSE ST., HAMDEN, CT, United States, 06517 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | tony@russoroofing.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANTONIO ESPERTI | Agent | 355 MORSE ST., HAMDEN, CT, 06517, United States | 355 MORSE ST, HAMDEN, CT, 06517, United States | +1 203-988-1565 | TONY@RUSSOROOFING.COM | 29 COCHECO AVENUE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KRISTEN RUSSO ESPERTI | Director | 355 MORSE ST., HAMDEN, CT, 06517, United States | No data | No data | 29 COCHECO AVENUE, BRANFORD, CT, 06405, United States |
ANTONIO ESPERTI | Director | 355 MORSE ST., HAMDEN, CT, 06517, United States | +1 203-988-1565 | TONY@RUSSOROOFING.COM | 29 COCHECO AVENUE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANTONIO ESPERTI | Officer | 355 MORSE ST., HAMDEN, CT, 06517, United States | +1 203-988-1565 | TONY@RUSSOROOFING.COM | 29 COCHECO AVENUE, BRANFORD, CT, 06405, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0509027 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 1999-12-01 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012215142 | 2024-03-21 | No data | Annual Report | Annual Report | No data |
BF-0011088751 | 2023-04-14 | No data | Annual Report | Annual Report | No data |
BF-0010188512 | 2022-04-21 | No data | Annual Report | Annual Report | 2022 |
0007348880 | 2021-05-21 | No data | Annual Report | Annual Report | 2021 |
0007227856 | 2021-03-12 | No data | Annual Report | Annual Report | 2020 |
0006434272 | 2019-03-08 | No data | Annual Report | Annual Report | 2019 |
0006133485 | 2018-03-22 | No data | Annual Report | Annual Report | 2018 |
0005810615 | 2017-04-04 | No data | Annual Report | Annual Report | 2017 |
0005543200 | 2016-04-18 | No data | Annual Report | Annual Report | 2016 |
0005334643 | 2015-05-19 | No data | Annual Report | Annual Report | 2015 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123157265 | 0111500 | 2006-09-22 | 3300 WHITNEY AVENUE, HAMDEN, CT, 06518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260150 C01 VI |
Issuance Date | 2006-09-29 |
Abatement Due Date | 2006-10-04 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2006-09-29 |
Abatement Due Date | 2006-10-12 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2006-09-29 |
Abatement Due Date | 2006-10-04 |
Current Penalty | 450.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B10 |
Issuance Date | 2006-09-29 |
Abatement Due Date | 2006-10-04 |
Current Penalty | 1500.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-04-12 |
Emphasis | L: FALL, L: EISA |
Case Closed | 2005-04-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2005-04-19 |
Abatement Due Date | 2005-04-22 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2005-04-19 |
Abatement Due Date | 2005-04-22 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8165557305 | 2020-05-01 | 0156 | PPP | 355 MORSE ST, HAMDEN, CT, 06517-3133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website