Search icon

D.F. PRAY, INC.

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

Company Details

Entity Name: D.F. PRAY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 1992
Branch of: D.F. PRAY, INC., RHODE ISLAND (Company Number 000006904)
Business ALEI: 0277579
Annual report due: 16 Sep 2025
Business address: 25 ANTHONY STREET, SEEKONK, MA, 02771, United States
Mailing address: 25 ANTHONY STREET, SEEKONK, MA, United States, 02771
Place of Formation: RHODE ISLAND
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
SCOTT W. PRAY Officer 25 ANTHONY ST, SEEKONK, MA, 02771, United States 25 ANTHONY ST, SEEKONK, MA, 02771, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012389529 2024-09-13 - Annual Report Annual Report -
BF-0011392588 2023-09-05 - Annual Report Annual Report -
BF-0010347024 2022-08-30 - Annual Report Annual Report 2022
BF-0010463981 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009812387 2021-09-22 - Annual Report Annual Report -
0006991740 2020-09-25 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006640840 2019-09-09 - Annual Report Annual Report 2019
0006241428 2018-09-04 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123286163 0111500 2002-09-10 1395 MIDDLETOWN AVE, NORTH BRANFORD, CT, 06471
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-10
Emphasis L: EISA, L: FALL, S: CONSTRUCTION
Case Closed 2002-10-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-09-19
Abatement Due Date 2002-09-24
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
116137175 0112000 1999-08-12 ALLEN AND STANLEY STREET, NEW BRITAIN, CT, 06070
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-08-12
Emphasis L: ROOFING
Case Closed 1999-12-08

Related Activity

Type Referral
Activity Nr 902551795
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-09-09
Abatement Due Date 1999-09-14
Current Penalty 962.5
Initial Penalty 1925.0
Nr Instances 2
Nr Exposed 2
Gravity 05
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