Search icon

COMMERCIAL INTERIOR CONTRACTORS, LLC

Company Details

Entity Name: COMMERCIAL INTERIOR CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 19 Mar 1999
Date of dissolution: 01 Nov 2010
Business ALEI: 0616544
Business address: 65-3 NORTH BRANFORD ROAD, BRANFORD, CT, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dgionfriddo@snet.net

Agent

Name Role Business address Residence address
RAYMOND J. LEMLEY Agent 169 OLIVE STREET, NEW HAVEN, CT, 06511, United States 15 Deep Hollow Road, Chester, CT, 06412, United States

Officer

Name Role Business address Residence address
DAVID GIONFRIDDO Officer 65-3 N. BRANFORD RD., BRANFORD, CT, 06405, United States 8 NORTH CONE ROAD, EAST HAMPTON, CT, 06424, United States

History

Type Old value New value Date of change
Name change COMMERCIAL INTERIORS, LLC COMMERCIAL INTERIOR CONTRACTORS, LLC 2003-05-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004269660 2010-11-01 No data Dissolution Certificate of Dissolution No data
0003907739 2009-03-09 No data Annual Report Annual Report 2009
0003670316 2008-03-25 No data Annual Report Annual Report 2008
0003425780 2007-03-30 No data Annual Report Annual Report 2007
0003195076 2006-03-23 No data Annual Report Annual Report 2006
0003028081 2005-04-01 No data Annual Report Annual Report 2005
0002806599 2004-04-05 No data Annual Report Annual Report 2004
0002562187 2003-05-06 No data Amendment Amend Name No data
0002561846 2003-03-25 No data Annual Report Annual Report 2003
0002439607 2002-04-08 No data Annual Report Annual Report 2002

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109850628 0112000 2002-08-21 179A DEMING STREET, MANCHESTER, CT, 06040
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-09-24
Case Closed 2007-06-18

Related Activity

Type Inspection
Activity Nr 116133646

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2002-10-09
Abatement Due Date 2002-10-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-10-09
Abatement Due Date 2002-10-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 2002-10-09
Abatement Due Date 2002-10-16
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website