Search icon

A & J CAULKING CO., INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: A & J CAULKING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 1966
Business ALEI: 0000292
Annual report due: 23 Feb 2026
Business address: 222 MAIN STREET, SUITE 121, FARMINGTON, CT, 06032, United States
Mailing address: 222 MAIN STREET, SUITE 121, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jscerrato@comcast.net

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-09-27
Expiration Date: 2024-03-27
Status: Expired
Product: Caulking/Sealant Contractor
Number Of Employees: 1
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of A & J CAULKING CO., INC., NEW YORK 5245964 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
URBSEKBDMCT7 2025-04-16 222 MAIN ST STE 121, FARMINGTON, CT, 06032, 3623, USA 222 MAIN ST STE 121, FARMINGTON, CT, 06032, USA

Business Information

Doing Business As A & J CAULKING CO INC
Division Name A & J CAULKING COMPANY, INC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-04-18
Initial Registration Date 2023-09-05
Entity Start Date 2023-09-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790
Product and Service Codes Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN SCERRATO
Address 222 MAIN STREET, SUITE 121, FARMINGTON, CT, 06032, USA
Government Business
Title PRIMARY POC
Name JOHN SCERRATO
Address 222 MAIN STREET, SUITE 121, FARMINGTON, CT, 06032, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
JOHN SCERRATO Officer 222 MAIN STREET, SUITE 121, FARMINGTON, CT, 06032, United States 7 Carrington Lane, Farmington, CT, 06032, United States
MARLENE SCERRATO Officer 222 MAIN STREET, SUITE 121, FARMINGTON, CT, 06032, United States 7 CARRINGTON LANE, FARMINGTON, CT, 06032, United States

Agent

Name Role
SCULLY, NICKSA & REEVE, LLP Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896738 2025-02-06 - Annual Report Annual Report -
BF-0012314320 2024-01-30 - Annual Report Annual Report -
BF-0011080374 2023-01-27 - Annual Report Annual Report -
BF-0010259630 2022-02-07 - Annual Report Annual Report 2022
0007247338 2021-03-22 - Annual Report Annual Report 2021
0006716992 2020-01-09 - Annual Report Annual Report 2020
0006716983 2020-01-09 - Annual Report Annual Report 2019
0006354487 2019-02-01 - Annual Report Annual Report 2018
0005772733 2017-02-23 - Annual Report Annual Report 2017
0005497268 2016-03-02 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339575136 0112000 2014-02-04 HARTFORD PUBLIC SAFETY ACADEMY, 1617 KING STREET, ENFIELD, CT, 06082
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-02-04
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2014-05-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2014-03-13
Current Penalty 500.0
Initial Penalty 2800.0
Contest Date 2014-03-28
Final Order 2014-05-07
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: a) Hartford Public Safety Academy Job Site - On or about 2-4-14 - Employees were observed working in an S-65 Genie aerial lift using six foot, rip stitch lanyards for fall protection. The lanyards did not provide adequate fall protection in the lift from zero to sixteen feet above the ground.
123302226 0111500 1999-09-13 15 OLD DANBURY ROAD, WILTON, CT, 06897
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-09-13
Emphasis L: FALL
Case Closed 1999-10-13

Related Activity

Type Referral
Activity Nr 201521143
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 G01 II
Issuance Date 1999-09-15
Abatement Due Date 1999-09-21
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
123295859 0111500 1998-08-06 1094 CHAPEL STREET, NEW HAVEN, CT, 06510
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-08-06
Emphasis L: XEISA
Case Closed 1998-09-09

Related Activity

Type Referral
Activity Nr 201521143
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1998-08-10
Abatement Due Date 1998-08-13
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
113210017 0111500 1992-04-28 60 MIDDLETOWN AVENUE, NORTH HAVEN, CT, 06477
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-13
Case Closed 1994-09-12

Related Activity

Type Referral
Activity Nr 901484782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-07-24
Abatement Due Date 1992-08-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-07-24
Abatement Due Date 1992-08-05
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
1746171 0112000 1985-03-27 240 FAIRFIELD AVE, STAMFORD, CT, 06902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-12
Emphasis N: SWINGSCAF
Case Closed 1985-12-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1985-05-10
Abatement Due Date 1985-05-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-05-10
Abatement Due Date 1985-05-16
Nr Instances 1
Nr Exposed 2
937466 0112000 1984-10-04 TOWER ONE SO CHURCH ST, NEW HAVEN, CT, 06519
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-10-04
Case Closed 1985-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1984-10-17
Abatement Due Date 1984-10-20
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
10572584 0112000 1983-02-15 185 ASYLUM ST, Hartford, CT, 06103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-28
Case Closed 1983-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260151 B02
Issuance Date 1983-03-30
Abatement Due Date 1983-04-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-03-30
Abatement Due Date 1983-02-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1983-03-30
Abatement Due Date 1983-02-17
Nr Instances 1
10418119 0112000 1981-09-09 WATER ST, New London, CT, 06320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-09
Case Closed 1981-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 040010
Issuance Date 1981-09-17
Abatement Due Date 1981-09-28
Nr Instances 1
10550663 0112000 1975-01-09 CHAPEL ST, New Haven, CT, 06511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-14
Case Closed 1975-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A10
Issuance Date 1975-01-21
Abatement Due Date 1975-01-24
Nr Instances 1
10510139 0112000 1974-10-02 CHAPEL & HIGH STS, New Haven, CT, 06511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1974-10-08
Abatement Due Date 1974-10-10
Nr Instances 1

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3187647 A & J CAULKING CO., INC. A & J CAULKING CO INC URBSEKBDMCT7 222 MAIN ST STE 121, FARMINGTON, CT, 06032-3623
Capabilities Statement Link -
Phone Number 860-404-5551
Fax Number -
E-mail Address jscerrato@comcast.net
WWW Page -
E-Commerce Website -
Contact Person JOHN SCERRATO
County Code (3 digit) 003
Congressional District 05
Metropolitan Statistical Area 3280
CAGE Code 9P5C7
Year Established 2023
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005040035 Active OFS 2022-01-12 2027-03-23 AMENDMENT

Parties

Name A & J CAULKING CO., INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003169135 Active OFS 2017-03-23 2027-03-23 ORIG FIN STMT

Parties

Name A & J CAULKING CO., INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 13344 NATIONAL CHURCH RESIDENCES OF STAMFORD v KAPETAN, INC. ET AL. 1994-02-25 Appeal Case Disposed View Case
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