Entity Name: | CITY CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 30 Oct 2002 |
Date of dissolution: | 25 Oct 2005 |
Business ALEI: | 0729893 |
Business address: | 25 HIGHGATE ROAD APT. 2B, NEWINGTON, CT, 06457 |
Mailing address: | No information provided |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JANE S. MCMILLAN | Agent | 386 MAIN STREET, MIDDLETOWN, CT, 06457, United States | 11 MANSFIELD TERRACE, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW E. VESELAK | Officer | 25 HIGHGATE ROAD, APT. 2B, NEWINGTON, CT, 06111, United States | 25 HIGHGATE ROAD, APT. 2B, NEWINGTON, CT, 06111, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0579290 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2003-12-22 | 2003-12-22 | 2004-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003011917 | 2005-10-25 | No data | Dissolution | Certificate of Dissolution | No data |
0002498614 | 2002-10-30 | No data | Business Formation | Certificate of Organization | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306411430 | 0112000 | 2003-12-04 | 26 OLD KINGS ROAD, AVON, CT, 06001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200084119 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2004-01-06 |
Abatement Due Date | 2004-01-09 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19261053 B05 I |
Issuance Date | 2004-01-06 |
Abatement Due Date | 2004-01-09 |
Current Penalty | 525.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19261060 A01 III |
Issuance Date | 2004-01-06 |
Abatement Due Date | 2004-02-24 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website