Entity Name: | STAFFORD CONSTRUCTION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 17 Jun 1996 |
Business ALEI: | 0538215 |
Business address: | 47 HERON HILL RD., AMSTON, CT, 06231 |
ZIP code: | 06231 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
Name | Role | Business address | Residence address |
---|---|---|---|
GENE L. RAMISTELLA | Officer | 47 HERON HILL RD., AMSTON, CT, 06231, United States | 47 HERON HILL RD., AMSTON, CT, 06231, United States |
DARLENE B. RAMISTELLA | Officer | 47 HERON HILL RD., AMSTON, CT, 06231, United States | 47 HERON HILL RD., AMSTON, CT, 06231, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DARLENE B. PROTULIS | Agent | 9 CLOVER CROSSING, STAFFORD SPRINGS, CT, 06076, United States | 9 CLOVER CROSSING, STAFFORD SPRINGS, CT, 06076, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STAFFORD CONSTRUCTION & LEASING, INC. | STAFFORD CONSTRUCTION, INC. | 1998-09-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007296302 | 2021-04-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007059172 | 2021-01-08 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002275461 | 2001-06-19 | 2001-06-19 | Annual Report | Annual Report | 2001 |
0002132678 | 2000-07-17 | 2000-07-17 | Annual Report | Annual Report | 2000 |
0001988676 | 1999-06-02 | 1999-06-02 | Annual Report | Annual Report | 1999 |
0001896611 | 1998-09-24 | 1998-09-24 | Amendment | Amend Name | No data |
0001859085 | 1998-06-29 | 1998-06-29 | Annual Report | Annual Report | 1998 |
0001762017 | 1997-07-22 | 1997-07-22 | Annual Report | Annual Report | 1997 |
0001611770 | 1996-06-17 | No data | First Report | Organization and First Report | No data |
0001611768 | 1996-06-17 | No data | Business Formation | Certificate of Incorporation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116140054 | 0112000 | 2000-02-16 | SHELDON STREET (HARTFORD LIBRARY), HARTFORD, CT, 06103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200080794 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2000-03-14 |
Abatement Due Date | 2000-03-17 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2000-03-14 |
Abatement Due Date | 2000-03-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1998-12-08 |
Emphasis | N: TRENCH |
Case Closed | 1999-03-25 |
Related Activity
Type | Complaint |
Activity Nr | 200081867 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260651 K01 |
Issuance Date | 1999-03-11 |
Abatement Due Date | 1999-03-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website