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 |
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 |
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 |
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 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 |
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 | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123290215 | 0111500 | 2003-07-21 | 6567 MAIN STREET, TRUMBULL, CT, 06611 | |||||||||||||||||||||||||||||||||||||||||||
|
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