Entity Name: | THALLE CONSTRUCTION CO. INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 1970 |
Branch of: | THALLE CONSTRUCTION CO. INC., NEW YORK (Company Number 79296) |
Business ALEI: | 0045561 |
Annual report due: | 01 May 2025 |
Business address: | 900 NC Highway 86 N, HILLSBOROUGH, NC, 27278, United States |
Mailing address: | 900 NC Highway 86 N, HILLSBOROUGH, NC, United States, 27278 |
Place of Formation: | NEW YORK |
E-Mail: | complianceteam@cogencyglobal.com |
NAICS
237990 Otras construcciones de ingenier�a civil y pesadaThis industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Stephen E. Kohler | Officer | 900 NC Highway 86 N, Hillsborough, NC, 27278-8226, United States | 900 NC Highway 86 N, Hillsborough, NC, 27278-8226, United States |
James Tully | Officer | 127-50 Northern Boulevard, Flushing, NY, 11368, United States | 127-50 Northern Boulevard, Flushing, NY, 11368, United States |
Kenneth Tully | Officer | 127-50 Northern Boulevard, Flushing, NY, 11368, United States | 127-50 Northern Boulevard, Flushing, NY, 11368, United States |
Thomas Tully | Officer | 127-50 Northern Boulevard, Flushing, NY, 11368, United States | 127-50 Northern Boulevard, Flushing, NY, 11368, United States |
Peter Tully | Officer | 127-50 Northern Boulevard, Flushing, NY, 11368, United States | 127-50 Northern Boulevard, Flushing, NY, 11368, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Peter Tully | Director | 127-50 Northern Boulevard, Flushing, NY, 11368, United States | 127-50 Northern Boulevard, Flushing, NY, 11368, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219265 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011089432 | 2023-04-20 | - | Annual Report | Annual Report | - |
BF-0010230965 | 2022-09-07 | - | Annual Report | Annual Report | 2022 |
0007333336 | 2021-05-12 | - | Annual Report | Annual Report | 2021 |
0006907376 | 2020-05-20 | 2020-05-20 | Change of Agent | Agent Change | - |
0006867162 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006520712 | 2019-04-04 | - | Annual Report | Annual Report | 2019 |
0006157434 | 2018-04-10 | - | Annual Report | Annual Report | 2018 |
0005821203 | 2017-04-18 | - | Annual Report | Annual Report | 2017 |
0005729153 | 2017-01-03 | - | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10571214 | 0112000 | 1978-09-28 | 800 LONGRIDGE ROAD, Stamford, CT, 06902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320116312 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 B |
Issuance Date | 1978-10-11 |
Abatement Due Date | 1978-10-14 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260402 A11 |
Issuance Date | 1978-10-11 |
Abatement Due Date | 1978-10-23 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-12-14 |
Case Closed | 1978-02-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1977-12-28 |
Abatement Due Date | 1977-12-31 |
Nr Instances | 11 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1977-12-28 |
Abatement Due Date | 1977-12-31 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-11-15 |
Emphasis | N: TREX |
Case Closed | 1977-12-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260550 A09 |
Issuance Date | 1977-11-21 |
Abatement Due Date | 1977-11-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1977-11-21 |
Abatement Due Date | 1977-11-24 |
Nr Instances | 1 |
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