Search icon

JOHN STRAFACH & SONS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This 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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300083110 0112000 2000-12-07 35 PEQUOT AVENUE/PFIZER, NEW LONDON, CT, 06320
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-12-07
Emphasis S: CONSTRUCTION
Case Closed 2001-01-12

Related Activity

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
101684421 0112000 1986-04-30 NAVAL SUB BASE, ESCAPE TRNG, NEW LONDON, GROTON, CT, 06349
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-12-22
2325603 0112000 1985-08-05 986 FOREST RD, NEW HAVEN, CT, 06515
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
972968 0112000 1984-05-17 CHESHIRE ROAD, WALLINGFORD, CT, 06492
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
10476075 0112000 1983-08-15 OLD HARTFORD RD, Waterford, CT, 06385
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
10473577 0112000 1983-01-25 EASTERN POINT RD, Groton, CT, 06340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-27
Case Closed 1983-02-08
10483402 0112000 1982-03-10 EASTERN POINT ROAD PFIZER BLDG, Groton, CT, 06340
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
10481083 0112000 1981-02-09 CORNER OF ORCHARD AND CHURCH S, Stonington, CT, 06378
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

Court Cases

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

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1987-11-10
Termination Date 1988-04-15
Section 1132

Parties

Name WILLIAM NELSON
Role Plaintiff
Name JOHN STRAFACH & SONS, INC.
Role Defendant
8700466 Other Labor Litigation 1987-10-20 consent
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
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