Entity Name: | LANDINO CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 May 2003 |
Date of dissolution: | 06 Feb 2004 |
Business ALEI: | 0748269 |
Business address: | 244 ST JOHN ST, NEW HAVEN, CT, 06511 |
Mailing address: | No information provided |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
CARLOS TEXIDOR | Agent | 46 BRAEBURN LANE, MIDDLETOWN, CT, 06457, United States | 46 BRAEBURN LANE, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NICK LANDINO | Officer | 244 JOHN ST, NEW HAVEN, CT, 06511, United States | 78 OLIVE ST, NEW HAVEN, CT, 06510, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
MCO.0901746 | MAJOR CONTRACTOR | INACTIVE | No data | 2005-09-27 | 2005-09-27 | 2006-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002688213 | 2004-02-06 | No data | Dissolution | Certificate of Dissolution | No data |
0002563020 | 2003-05-09 | No data | Business Formation | Certificate of Organization | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308271220 | 0112000 | 2004-11-16 | 266 PEARL STREET, HARTFORD, CT, 06103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200085538 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2005-04-21 |
Abatement Due Date | 2005-05-01 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260850 A |
Issuance Date | 2005-04-21 |
Abatement Due Date | 2005-04-25 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260854 I |
Issuance Date | 2005-04-21 |
Abatement Due Date | 2005-04-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261053 B15 |
Issuance Date | 2005-04-21 |
Abatement Due Date | 2005-04-25 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261053 B16 |
Issuance Date | 2005-04-21 |
Abatement Due Date | 2005-04-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 B |
Issuance Date | 2005-04-21 |
Abatement Due Date | 2005-04-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website