Search icon

SASSO TILE COMPANY THE

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: SASSO TILE COMPANY THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 1957
Business ALEI: 0041287
Annual report due: 11 Oct 2025
Business address: 55 Dogburn Ext, WEST HAVEN, CT, 06516, United States
Mailing address: PO Box 27371, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: judi.tileconcept@snet.net

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Judith Sasso Agent 55 DOGBURN EXT, PO Box 27371, WEST HAVEN, CT, 06516, United States PO Box 27371, WEST HAVEN, CT, 06516, United States +1 203-410-3928 judi.tileconcept@snet.net 66 Sperry Rd, Bethany, CT, 06524-3530, United States

Officer

Name Role Business address Residence address
LAWRENCE SASSO JR. Officer SASSO TILE COMPANY, 55 DOGBURN EXT., WEST HAVEN, CT, 06516, United States 385 RACEBROOK ROAD, ORANGE, CT, 06477, United States
JUDITH SASSO TOTTEN Officer SASSO TILE COMPANY, 55 DOGBURN EXT., WEST HAVEN, CT, 06516, United States 66 SPERRY RD, BETHANY, CT, 06525, United States
PETER SASSO Officer SASSO TILE COMPANY, 55 DOGBURN EXT., WEST HAVEN, CT, 06516, United States 353 RACEBROOK ROAD, ORANGE, CT, 06477, United States

History

Type Old value New value Date of change
Name change SASSO REALTY COMPANY, THE SASSO TILE COMPANY THE 1959-01-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217841 2024-10-09 - Annual Report Annual Report -
BF-0011089409 2023-09-11 - Annual Report Annual Report -
BF-0010391202 2022-09-12 - Annual Report Annual Report 2022
BF-0009818645 2021-10-11 - Annual Report Annual Report -
0007227485 2021-03-12 - Annual Report Annual Report 2020
0007227476 2021-03-12 - Annual Report Annual Report 2019
0006640790 2019-09-09 - Annual Report Annual Report 2018
0006005096 2018-01-12 - Annual Report Annual Report 2012
0006005117 2018-01-12 - Annual Report Annual Report 2013
0006005150 2018-01-12 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123304602 0111500 2000-01-13 136 CLARK STREET, WEST HAVEN, CT, 06516
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-02-28
Emphasis S: SILICA, N: SILICA
Case Closed 2000-05-15

Related Activity

Type Complaint
Activity Nr 202990727
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2000-03-17
Abatement Due Date 2000-03-22
Current Penalty 191.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 2000-03-17
Abatement Due Date 2000-03-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2000-03-17
Abatement Due Date 2000-03-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2000-03-17
Abatement Due Date 2000-03-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 E02
Issuance Date 2000-03-17
Abatement Due Date 2000-04-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-03-17
Abatement Due Date 2000-04-03
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2000-03-17
Abatement Due Date 2000-03-22
Nr Instances 6
Nr Exposed 3
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2000-03-17
Abatement Due Date 2000-04-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-03-17
Abatement Due Date 2000-03-22
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 2000-03-17
Abatement Due Date 2000-03-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2000-03-17
Abatement Due Date 2000-03-22
Nr Instances 1
Nr Exposed 3
Gravity 01
See something incorrect or outdated? Let us know

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