ROSCITI CONSTRUCTION COMPANY, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311757397 | 0112000 | 2008-05-13 | CENTER STREET, GROTON, CT, 06340 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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