Search icon

SATURN CONSTRUCTION CO., INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Officer

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

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10479194 0112000 1979-12-18 50 BREWERY STREET, New Haven, CT, 06511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-18
Case Closed 1980-02-08

Violation Items

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
10478121 0112000 1979-07-10 50 BREWERY STREET, New Haven, CT, 06511
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

Debts and Liens

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

Parties

Name SATURN CONSTRUCTION CO., INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
Role Secured Party
00030175ST Active LABOR 1993-05-14 9999-12-31 ORIG FIN STMT

Parties

Name SATURN CONSTRUCTION CO., INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR
Role Secured Party
See something incorrect or outdated? Let us know

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