Search icon

ROSCITI CONSTRUCTION COMPANY, LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROSCITI CONSTRUCTION COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 12 Jul 2007
Branch of: ROSCITI CONSTRUCTION COMPANY, LLC, RHODE ISLAND (Company Number 000152888)
Business ALEI: 0906056
Annual report due: 31 Mar 2019
Business address: 123 KING PHILIP STREET, JOHNSTON, RI, 02919
Mailing address: P.O. BOX 19120, JOHNSTON, RI, 02919
Mailing jurisdiction address: 123 KING PHILIP STREET, JOHNSTON, RI, 02919,
Office jurisdiction address: 123 KING PHILIP ST, JOHNSTON, RI, 02919,
Place of Formation: RHODE ISLAND
E-Mail: MCADORETTE@DUFFYSWEENEY.COM

Officer

Name Role Business address Residence address
HENRY V ROSCITI SR. Officer 123 KING PHILIP ST, JOHNSTON, RI, 02919, United States 1324 CHOPMIST HILL, SCITUATE, RI, 02857, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011768721 2023-04-20 2023-04-20 Withdrawal Statement of Withdrawal Registration -
0006141287 2018-03-27 - Annual Report Annual Report 2018
0006141283 2018-03-27 - Annual Report Annual Report 2017
0005615740 2016-07-28 - Annual Report Annual Report 2015
0005615741 2016-07-28 - Annual Report Annual Report 2016
0005195424 2014-10-07 - Annual Report Annual Report 2013
0005195427 2014-10-07 - Annual Report Annual Report 2014
0005195423 2014-10-07 - Annual Report Annual Report 2012
0004559904 2012-03-30 - Annual Report Annual Report 2011
0004559897 2012-03-30 - Annual Report Annual Report 2008

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311757397 0112000 2008-05-13 CENTER STREET, GROTON, CT, 06340
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-05-13
Emphasis N: TRENCH, S: HWY STREET BRIDGE CONSTR, S: TRENCHING
Case Closed 2011-10-03

Related Activity

Type Referral
Activity Nr 200089241
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2008-07-03
Abatement Due Date 2008-07-30
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2008-07-28
Final Order 2009-04-13
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2008-07-03
Abatement Due Date 2008-07-23
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2008-07-28
Final Order 2009-04-13
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260651 C02
Issuance Date 2008-07-03
Abatement Due Date 2008-07-09
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 2008-07-28
Final Order 2009-04-13
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2008-07-03
Abatement Due Date 2008-07-10
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 2008-07-28
Final Order 2009-04-13
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information