Search icon

RUSSO ROOFING, INC.

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123157265 0111500 2006-09-22 3300 WHITNEY AVENUE, HAMDEN, CT, 06518
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-22
Emphasis L: FALL
Case Closed 2006-10-27

Violation Items

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
123160517 0111500 2005-04-12 RT. 5 TRINITY HALL, WALLINGFORD, CT, 06492
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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103962
Loan Approval Amount (current) 103962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06517-3133
Project Congressional District CT-03
Number of Employees 10
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104600.01
Forgiveness Paid Date 2020-12-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website