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 |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COMMERCIAL INTERIORS, LLC | COMMERCIAL INTERIOR CONTRACTORS, LLC | 2003-05-06 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109850628 | 0112000 | 2002-08-21 | 179A DEMING STREET, MANCHESTER, CT, 06040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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