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 |
NAICS
236220 Commercial and Institutional Building ConstructionThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123286163 | 0111500 | 2002-09-10 | 1395 MIDDLETOWN AVE, NORTH BRANFORD, CT, 06471 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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