Entity Name: | JOHN STRAFACH & SONS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Apr 1992 |
Branch of: | JOHN STRAFACH & SONS, INC., RHODE ISLAND (Company Number 000014730) |
Business ALEI: | 0272199 |
Annual report due: | 01 Apr 2026 |
Business address: | 62 Airport Rd, Westerly, RI, 02891, United States |
Mailing address: | P.O. BOX 1278 62 AIRPORT ROAD, WESTERLY, RI, United States, 02891 |
Place of Formation: | RHODE ISLAND |
E-Mail: | kathi@strafach.com |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN STRAFACH JR. | Officer | 62 AIRPORT ROAD, WESTERLY, RI, 02891, United States | 26 SEABURY LANE, WESTERLY, RI, 02891, United States |
ANTHONY STRAFACH JR. | Officer | 62 AIRPORT ROAD, WESTERLY, RI, 02891, United States | 93 ROWLEY DR, STONINGTON, CT, 06378, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012918106 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012266951 | 2024-03-04 | - | Annual Report | Annual Report | - |
BF-0011389259 | 2023-04-03 | - | Annual Report | Annual Report | - |
BF-0010225554 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007311648 | 2021-04-29 | - | Annual Report | Annual Report | 2021 |
0006868960 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006429966 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006123922 | 2018-03-15 | - | Annual Report | Annual Report | 2018 |
0005807146 | 2017-04-03 | - | Annual Report | Annual Report | 2017 |
0005538466 | 2016-04-13 | - | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300083110 | 0112000 | 2000-12-07 | 35 PEQUOT AVENUE/PFIZER, NEW LONDON, CT, 06320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200081289 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B02 |
Issuance Date | 2000-12-13 |
Abatement Due Date | 2001-01-03 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2000-12-13 |
Abatement Due Date | 2001-01-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-04-30 |
Case Closed | 1986-12-22 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-08-05 |
Case Closed | 1985-08-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B03 |
Issuance Date | 1985-08-14 |
Abatement Due Date | 1985-08-16 |
Nr Instances | 2 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-05-17 |
Case Closed | 1985-01-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1984-05-24 |
Abatement Due Date | 1984-05-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260301 C |
Issuance Date | 1984-05-24 |
Abatement Due Date | 1984-05-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-08-17 |
Case Closed | 1984-07-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260251 A04 |
Issuance Date | 1983-11-16 |
Abatement Due Date | 1983-11-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1983-11-16 |
Abatement Due Date | 1983-11-22 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-01-27 |
Case Closed | 1983-02-08 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-03-10 |
Case Closed | 1982-04-06 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260402 A11 |
Issuance Date | 1982-03-24 |
Abatement Due Date | 1982-03-27 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-02-10 |
Case Closed | 1981-04-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 C01 VI |
Issuance Date | 1981-03-05 |
Abatement Due Date | 1981-03-23 |
Nr Instances | 1 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 09971 | A. PETRUCCI CONSTRUCTION COMPANY v JOHN STRAFACH & SONS, INC. | 1991-02-15 | Appeal Case | Disposed | View Case |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700505 | Other Labor Litigation | 1987-11-10 | default | |||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM NELSON |
Role | Plaintiff |
Name | JOHN STRAFACH & SONS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1987-10-20 |
Termination Date | 1988-08-19 |
Section | 1132 |
Parties
Name | FRANCIS E. MAZZA, TRUSTEE |
Role | Plaintiff |
Name | JOHN STRAFACH & SONS, INC. |
Role | Defendant |
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