Search icon

CHAMPAGNE ROOFING & REMODELING, INC.

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

Company Details

Entity Name: CHAMPAGNE ROOFING & REMODELING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 1987
Business ALEI: 0201908
Annual report due: 16 Jun 2025
Business address: 119 MIDDLE ST, WATERBURY, CT, 06706, United States
Mailing address: 119 MIDDLE ST, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: MHC@ctm-law.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL H. CICCHETTI Agent 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States +1 203-574-4700 MHC@ctm-law.com 8 HUTCHINSON PARKWAY, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
CHRIS CHAMPAGNE Officer 119 MIDDLE STREET, WATERBURY, CT, 06706, United States 18 HARRISON DR., WOLCOTT, CT, 06716, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0522307 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012183008 2024-06-11 - Annual Report Annual Report -
BF-0011388756 2023-05-26 - Annual Report Annual Report -
BF-0010333232 2022-06-20 - Annual Report Annual Report 2022
BF-0009751965 2021-07-08 - Annual Report Annual Report -
0006927839 2020-06-19 - Annual Report Annual Report 2020
0006585882 2019-06-26 - Annual Report Annual Report 2019
0006283803 2018-11-28 - Annual Report Annual Report 2018
0005899101 2017-08-01 - Annual Report Annual Report 2017
0005604024 2016-07-18 - Annual Report Annual Report 2016
0005361608 2015-07-08 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314066580 0111500 2010-03-08 25 ROBBINS ST., WATERBURY, CT, 06708
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-03-08
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, L: RESCON, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2011-12-22

Related Activity

Type Complaint
Activity Nr 206676165
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-04-27
Abatement Due Date 2010-05-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2010-04-27
Abatement Due Date 2010-05-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2010-04-27
Abatement Due Date 2010-05-07
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 C01 III
Issuance Date 2010-04-27
Abatement Due Date 2010-05-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-04-27
Abatement Due Date 2010-05-07
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-04-27
Abatement Due Date 2010-05-07
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-04-27
Abatement Due Date 2010-05-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-04-27
Abatement Due Date 2010-05-21
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006C
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-04-27
Abatement Due Date 2010-05-21
Nr Instances 1
Nr Exposed 2
Gravity 03
123166944 0111500 1995-03-13 RENAISSANCE APTS. WASHINGTON AVENUE, BRIDGEPORT, CT, 06604
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-03-13
Case Closed 1995-04-04

Related Activity

Type Referral
Activity Nr 902558808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1995-03-22
Abatement Due Date 1995-03-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4247967708 2020-05-01 0156 PPP 119 Middle Street, Waterbury, CT, 06706
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24580
Loan Approval Amount (current) 24580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06706-1000
Project Congressional District CT-05
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24734.31
Forgiveness Paid Date 2020-12-28
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