Entity Name: | SATURN CONSTRUCTION CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 28 Jun 1972 |
Branch of: | SATURN CONSTRUCTION CO., INC., NEW YORK (Company Number 285084) |
Business ALEI: | 0041300 |
Annual report due: | 01 Jun 1998 |
Mailing address: | 115 STEVENS AVE, VALHALLA, NY, 10595 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CONCETTA CAPPELLI | Officer | 115 STEVENS AVE, VALHALLA, NY, 10595, United States | 26 DANBY PLACE, YONKERS, NY, 10710, United States |
LUCA A. CAPPELLI JR. | Officer | 115 STEVENS AVE, VALHALLA, NY, 10595, United States | 26 DANBY PLACE, YONKERS, NY, 10710, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010472750 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006724176 | 2020-01-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006653343 | 2019-10-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0001750190 | 1997-06-09 | - | Annual Report | Annual Report | 1997 |
0001645666 | 1996-07-26 | - | Annual Report | Annual Report | 1996 |
0000774946 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10479194 | 0112000 | 1979-12-18 | 50 BREWERY STREET, New Haven, CT, 06511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B03 |
Issuance Date | 1980-01-07 |
Abatement Due Date | 1980-01-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1980-01-07 |
Abatement Due Date | 1980-01-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1980-01-07 |
Abatement Due Date | 1980-01-14 |
Nr Instances | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1980-01-07 |
Abatement Due Date | 1980-01-14 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260451 E04 |
Issuance Date | 1980-01-07 |
Abatement Due Date | 1980-01-14 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1980-01-07 |
Abatement Due Date | 1980-01-21 |
Nr Instances | 1 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-07-11 |
Case Closed | 1979-11-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1979-07-25 |
Abatement Due Date | 1979-08-06 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1979-07-25 |
Abatement Due Date | 1979-08-06 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1979-07-25 |
Abatement Due Date | 1979-07-28 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1979-07-25 |
Abatement Due Date | 1979-07-28 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260550 A02 |
Issuance Date | 1979-07-25 |
Abatement Due Date | 1979-08-13 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1979-07-25 |
Abatement Due Date | 1979-08-06 |
Nr Instances | 1 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
00033208ST | Active | LABOR | 1994-02-02 | 9999-12-31 | ORIG FIN STMT | |||||||||||||
|
Name | SATURN CONSTRUCTION CO., INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF LABOR |
Role | Secured Party |
Parties
Name | SATURN CONSTRUCTION CO., INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF LABOR |
Role | Secured Party |
Sources: 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