Search icon

CALSON CONSTRUCTION CORPORATION

Company Details

Name: CALSON CONSTRUCTION CORPORATION
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Sep 1988 (37 years ago)
Identification Number: 000051344
ZIP code: 02919
County: Providence County
Principal Address: 34 OAKDALE AVENUE, JOHNSTON, RI, 02919, USA
Purpose: GENERAL CONTRACTOR
Historical names: Calcagni - Conyers Corporation

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CAROLINE CALCAGNI Agent 34 OAKDALE AVENUE, JOHNSTON, RI, 02919, USA

TREASURER

Name Role Address
G. ALFRED CALCAGNI JR. TREASURER 34 OAKDALE AVENUE JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
CAROLINE CALCAGNI SECRETARY 34 OAKDALE AVENUE JOHNSTON, RI 02919 USA

PRESIDENT

Name Role Address
CAROLINE CALCAGNI PRESIDENT 34 OAKDALE AVENUE JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
G. ALFRED CALCAGNI JR. VICE PRESIDENT 34 OAKDALE AVENUE JOHNSTON, RI 02919 USA

ASSISTANT SECRETARY

Name Role Address
DAVID M CAPOZZOLI ASSISTANT SECRETARY 34 OAKDALE AVENUE JOHNSTON, RI 02919 USA

DIRECTOR

Name Role Address
CAROLINE CALCAGNI DIRECTOR 34 OAKDALE AVENUE JOHNSTON, RI 02919 USA
G. ALFRED CALCAGNI JR. DIRECTOR 34 OAKDALE AVENUE JOHNSTON, RI 02919 USA

Events

Type Date Old Value New Value
Name Change 1993-11-08 Calcagni - Conyers Corporation CALSON CONSTRUCTION CORPORATION

Filings

Number Name File Date
202447167320 Annual Report 2024-02-23
202330941840 Annual Report 2023-03-15
202210989470 Annual Report 2022-02-16
202192790350 Annual Report 2021-02-24
202046515270 Annual Report - Amended 2020-07-27
202035381860 Annual Report 2020-02-27
201987702860 Annual Report 2019-02-27
201858897420 Annual Report 2018-02-23
201734143050 Annual Report 2017-02-15
201693232190 Annual Report 2016-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342256344 0112300 2017-04-18 344 WASHINGTON STREET, PROVIDENCE, RI, 02903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-04-18
Emphasis L: EISAOF, N: CTARGET, P: CTARGET
Case Closed 2017-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2017-04-25
Current Penalty 2000.0
Initial Penalty 2897.0
Final Order 2017-05-09
Nr Instances 5
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): All pull boxes, junction boxes, and fittings were not provided with covers, and in energized installations, each outlet box did not have a cover, faceplate, or fixture canopy: (a) Worksite - Second Floor: On or about 4/18/2017, the employer did not ensure that each energized junction box and outlet was covered by a faceplate before allowing employees to work in the area.
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 2017-04-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-05-09
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(viii): Portable fire extinguishers were not inspected periodically and maintained in accordance with maintenance and use of portable fire extinguishers, N.F.P.A. No. 10A-1970: (a) Worksite: On or about 4/18/2017, the employer did not ensure that their fire extinguisher was adequately protected from dislodgement and physical damage, while located in a stand-alone position on the floor in a construction environment.
338644842 0112300 2013-01-30 83 PARK ST, PROVIDENCE, RI, 02903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-01-30
Emphasis P: CTARGET, N: CTARGET
Case Closed 2013-02-06
314917352 0112300 2011-04-20 140 WARWICK NECK AVE, WARWICK, RI, 02889
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-04-29
Case Closed 2011-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 2011-05-11
Abatement Due Date 2011-05-23
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-05-11
Abatement Due Date 2011-05-23
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 8
Gravity 05
310157748 0112300 2007-08-16 95 ARCHAMBAULT, WEST WARWICK, RI, 02893
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-16
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: RESCON, L: EISA, S: STRUCK-BY
Case Closed 2007-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-10-12
Abatement Due Date 2007-10-24
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2007-10-12
Abatement Due Date 2007-10-24
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3412907102 2020-04-11 0165 PPP 34 OAKDALE AVE, JOHNSTON, RI, 02919-5315
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475412.47
Loan Approval Amount (current) 475412.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33263
Servicing Lender Name Rockland Trust Company
Servicing Lender Address 288 Union St, ROCKLAND, MA, 02370-1803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTON, PROVIDENCE, RI, 02919-5315
Project Congressional District RI-02
Number of Employees 22
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33263
Originating Lender Name Rockland Trust Company
Originating Lender Address ROCKLAND, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 480060.95
Forgiveness Paid Date 2021-04-08
3211908603 2021-03-16 0165 PPS 34 Oakdale Ave # 0, Johnston, RI, 02919-5315
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 475412
Loan Approval Amount (current) 475412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33263
Servicing Lender Name Rockland Trust Company
Servicing Lender Address 288 Union St, ROCKLAND, MA, 02370-1803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnston, PROVIDENCE, RI, 02919-5315
Project Congressional District RI-02
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33263
Originating Lender Name Rockland Trust Company
Originating Lender Address ROCKLAND, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 479175.68
Forgiveness Paid Date 2021-12-29

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State