Search icon

CASCELLA & SON CONSTRUCTION, INC.

Company Details

Entity Name: CASCELLA & SON CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 31 Oct 1994
Business ALEI: 0303704
Business address: 2 EASTON HEIGHTS, EASTON, CT, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
JUDA J. EPSTEIN ESQ. Agent 3543 MAIN STREET, SECOND FLOOR, BRIDGEPORT, CT, 06606, United States 245 WILSON STREET, FAIRFIELD, CT, 06432, United States

Officer

Name Role Business address Residence address
TODD MICHAEL CASCELLA Officer 2 EASTON HEIGHTS, EASTON, CT, 06612, United States 2 EASTON HEIGHTS, EASTON, CT, 06612, United States
MONA CASCELLA Officer 2 EASTON HEIGHTS, EASTON, CT, 06612, United States 2 EASTON HEIGHTS, EASTON, CT, 06612, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0013245 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2012-05-10 2012-05-10 2013-09-30
NHC.0011978 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 2008-02-20 2008-02-20 2009-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010674072 2022-07-11 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010548115 2022-04-11 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003813187 2008-10-30 No data Annual Report Annual Report 2008
0003657749 2008-04-03 No data Annual Report Annual Report 2007
0003395240 2007-02-16 2007-02-16 Change of Agent Agent Change No data
0003328176 2006-11-01 No data Annual Report Annual Report 2006
0003142879 2006-01-03 No data Annual Report Annual Report 2005
0002942131 2004-11-05 No data Annual Report Annual Report 2004
0002681373 2004-01-08 2004-01-08 Annual Report Annual Report 2003
0002563172 2002-12-30 2002-12-30 Annual Report Annual Report 2002

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3261296006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CASCELLA & SON CONSTRUCTION CO
Recipient Name Raw CASCELLA & SON CONSTRUCTION CO
Recipient DUNS 787079128
Recipient Address 2 EASTON HEIGHTS LANE, EASTON (EASTON CENTER, FAIRFIELD, CONNECTICUT, 66120-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123290215 0111500 2003-07-21 6567 MAIN STREET, TRUMBULL, CT, 06611
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-08-15
Emphasis L: EISA
Case Closed 2003-09-30

Related Activity

Type Referral
Activity Nr 201526753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2003-09-05
Abatement Due Date 2003-09-10
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website