Search icon

MEADOWVIEW CONSTRUCTION, INC.

Company Details

Entity Name: MEADOWVIEW CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 Oct 1988
Date of dissolution: 06 Dec 2012
Business ALEI: 0224203
Annual report due: 24 Oct 2012
Business address: 25 AVALON LANE, BANTAM, CT, 06750
Mailing address: P. O.BOX 1472, LITCHFIELD, CT, 06759
ZIP code: 06750
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: splavoie@hotmail.com

Agent

Name Role Business address E-Mail Residence address
SUZANNE P. LAVOIE Agent 1445 MAIN ST, WATERTOWN, CT, 06795, United States splavoie@hotmail.com 25 AVALON LN., P.O. BOX 1357, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address E-Mail Residence address
ROBERT V. LAVOIE Officer 25 AVALON LANE, BANTAM, CT, 06750, United States No data 25 AVALON LANE, BANTAM, CT, 06750, United States
SUZANNE P. LAVOIE Officer 25 AVALON LANE, BANTAM, CT, 06750, United States splavoie@hotmail.com 25 AVALON LN., P.O. BOX 1357, LITCHFIELD, CT, 06759, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0527483 HOME IMPROVEMENT CONTRACTOR INACTIVE No data No data 1995-03-15 1995-11-30
HIC.0562783 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2011-12-01 2012-11-30
NHC.0004165 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2003-10-01 2003-10-01 2005-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004760754 2012-12-06 2012-12-06 Dissolution Certificate of Dissolution No data
0004500526 2012-01-06 No data Interim Notice Interim Notice No data
0004491116 2011-12-27 No data Annual Report Annual Report 2011
0004362120 2011-01-11 No data Annual Report Annual Report 2010
0004097158 2009-12-31 No data Annual Report Annual Report 2009
0003829602 2008-11-17 No data Annual Report Annual Report 2008
0003604491 2007-12-24 No data Annual Report Annual Report 2007
0003356613 2006-12-15 No data Annual Report Annual Report 2006
0003126487 2005-12-01 No data Annual Report Annual Report 2005
0002984470 2005-02-01 2005-02-01 Annual Report Annual Report 2004

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109831149 0112000 1992-06-15 620 WYNNE ROAD AND WAKEFIELD BOULEVARD, WINSTED, CT, 06098
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-06-22
Case Closed 1993-03-31

Related Activity

Type Referral
Activity Nr 902037670
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260703 E01
Issuance Date 1992-11-06
Abatement Due Date 1992-11-12
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-11-06
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1992-11-06
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website