Search icon

AIELLO CONSTRUCTION INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AIELLO CONSTRUCTION INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 06 Jun 1983
Branch of: AIELLO CONSTRUCTION INC., RHODE ISLAND (Company Number 000000519)
Business ALEI: 0143707
Mailing address: 307 FARNUM PIKE, ESMOND, RI, 02917
Place of Formation: RHODE ISLAND

Agent

Name Role Business address Residence address
JAMES ROYSTER ESQ Agent 93 OAK ST, HARTFORD, CT, 06106, United States SHIPYARD ROAD, MIDDLE HADDAM, CT, 06456, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0000017090 1994-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000017089 1994-04-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000017088 1990-07-20 - Change of Business Address Business Address Change -
0000017087 1983-06-06 - Business Registration Certificate of Authority -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10480762 0112000 1980-11-25 STATION 11 & 50 OFF GENDRON RO, Moosup, CT, 06354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-25
Emphasis N: TREX
Case Closed 1981-04-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1981-02-10
Abatement Due Date 1981-02-13
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1981-02-10
Abatement Due Date 1981-02-13
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1981-02-10
Abatement Due Date 1981-02-13
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1981-02-10
Abatement Due Date 1981-02-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1981-02-10
Abatement Due Date 1981-02-13
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1981-02-10
Abatement Due Date 1981-02-13
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260251 C04 IV
Issuance Date 1981-02-10
Abatement Due Date 1981-02-13
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1981-02-10
Abatement Due Date 1981-02-13
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1981-02-10
Abatement Due Date 1981-02-13
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1981-02-10
Abatement Due Date 1981-02-13
Nr Instances 1
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