Search icon

THALLE CONSTRUCTION CO. INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

237990 Otras construcciones de ingenier�a civil y pesada

This 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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

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

Director

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10571214 0112000 1978-09-28 800 LONGRIDGE ROAD, Stamford, CT, 06902
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-28
Emphasis N: TREX
Case Closed 1979-03-07

Related Activity

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
10416428 0112000 1977-12-12 800 LONG RIDGE ROAD, Stamford, CT, 06902
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
10533776 0112000 1977-11-15 LONG RIDGE RD, Stamford, CT, 06783
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
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