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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | R. RICH CONSTRUCTION LLC, RHODE ISLAND | 001658883 | RHODE ISLAND |
Name | Role | Business address | 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 |
Name | Role | Business address | 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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316007772 | 0112000 | 2012-01-06 | 9 EDGEWOOD ROAD, NIANTIC, CT, 06357 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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