Search icon

R. RICH CONSTRUCTION LLC

Headquarter

Company Details

Entity Name: R. RICH CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 07 Apr 2008
Business ALEI: 0934331
Annual report due: 31 Mar 2017
Business address: 89 MONROE AVENUE, GRISWOLD, CT, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: r.rich@yahoo.com

Links between entities

Type Company Name Company Number State
Headquarter of R. RICH CONSTRUCTION LLC, RHODE ISLAND 001658883 RHODE ISLAND

Agent

Name Role Business address E-Mail Residence address
ROBERT RICH Agent 89 MONROE AVENUE, GRISWOLD, CT, 06351, United States r.rich@yahoo.com 89 MONROE AVENUE, GRISWOLD, CT, 06351, United States

Officer

Name Role Business address E-Mail Residence address
ROBERT RICH Officer 89 MONROE AVENUE, GRISWOLD, CT, 06351, United States r.rich@yahoo.com 89 MONROE AVENUE, GRISWOLD, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011841992 2023-06-09 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011720353 2023-03-02 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005790462 2017-03-10 No data Annual Report Annual Report 2016
0005447241 2015-12-16 No data Annual Report Annual Report 2012
0005447254 2015-12-16 No data Annual Report Annual Report 2014
0005447259 2015-12-16 No data Annual Report Annual Report 2015
0005447250 2015-12-16 No data Annual Report Annual Report 2013
0005447235 2015-12-16 No data Annual Report Annual Report 2011
0005447232 2015-12-16 No data Annual Report Annual Report 2010
0005447227 2015-12-16 No data Annual Report Annual Report 2009

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316007772 0112000 2012-01-06 9 EDGEWOOD ROAD, NIANTIC, CT, 06357
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-01-06
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2016-01-22

Related Activity

Type Complaint
Activity Nr 207709130
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2012-02-07
Abatement Due Date 2012-02-13
Current Penalty 9240.0
Initial Penalty 9240.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19261053 B01
Issuance Date 2012-02-07
Abatement Due Date 2012-02-13
Current Penalty 6600.0
Initial Penalty 6600.0
Nr Instances 1
Nr Exposed 2
Gravity 03
311763601 0112000 2009-07-24 37 SOUTH BURNHAM HIGHWAY, LISBON, CT, 06351
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-24
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2016-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2009-08-07
Abatement Due Date 2009-08-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-08-07
Abatement Due Date 2009-08-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website