Entity Name: | CARR CONSTRUCTION INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 07 Jul 1997 |
Date of dissolution: | 19 Dec 2019 |
Business ALEI: | 0566328 |
Annual report due: | 07 Jul 1999 |
Business address: | 27 LAUREL HILL RD., BRIDGEWATER, CT, 06752 |
Mailing address: | 27 LAUREL HILL RD, BRIDGEWATER, CT, 06752 |
ZIP code: | 06752 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN F CARR JR | Agent | 27 LAUREL HILL RD, BRIDGEWATER, CT, 06752, United States | 27 LAUREL HILL RD, BRIDGEWATER, CT, 06752, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN F CARR JR | Officer | 27 LAUREL HILL RD, BRIDGEWATER, CT, 06752, United States | 27 LAUREL HILL RD, BRIDGEWATER, CT, 06752, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0558602 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | No data | 2003-12-01 | 2004-11-30 |
NHC.0001515 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | No data | No data | 2003-11-28 | 2005-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006698741 | 2019-12-19 | 2019-12-19 | Dissolution | Certificate of Dissolution | No data |
0006672677 | 2019-11-05 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001893961 | 1998-09-16 | 1998-09-16 | Annual Report | Annual Report | 1998 |
0001732784 | 1997-07-07 | No data | Business Formation | Certificate of Incorporation | No data |
0001732786 | 1997-07-07 | 1997-07-07 | First Report | Organization and First Report | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310181433 | 0112000 | 2006-11-03 | 95 KENT ROAD, NEW MILFORD, CT, 06776 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205463573 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 2006-11-20 |
Abatement Due Date | 2006-11-27 |
Current Penalty | 100.0 |
Initial Penalty | 750.0 |
Nr Instances | 13 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2006-11-20 |
Abatement Due Date | 2006-11-27 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B12 |
Issuance Date | 2006-11-20 |
Abatement Due Date | 2006-11-27 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19261052 C01 |
Issuance Date | 2006-11-20 |
Abatement Due Date | 2006-11-27 |
Current Penalty | 100.0 |
Initial Penalty | 750.0 |
Nr Instances | 13 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website