Search icon

CARR CONSTRUCTION INC.

Company Details

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

Agent

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

Officer

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

License

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310181433 0112000 2006-11-03 95 KENT ROAD, NEW MILFORD, CT, 06776
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-11-03
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL, L: RESCON
Case Closed 2007-10-15

Related Activity

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