Search icon

A/Z CORPORATION

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A/Z CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 1971
Business ALEI: 0000595
Annual report due: 06 Apr 2026
Business address: 46 NORWICH-WESTERLY RD, NORTH STONINGTON, CT, 06359, United States
Mailing address: 46 NORWICH-WESTERLY RD, NORTH STONINGTON, CT, United States, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

237990 Otras construcciones de ingenier�a civil y pesada

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
Thomas E Stone Director 101 Cianbro Sq, Pittsfield, ME, 04967-6301, United States 101 Cianbro Sq, PO Box 1000, Pittsfield, ME, 04967-6301, United States
Peter A. Vigue Director 101 Cianbro Sq, Pittsfield, ME, 04967-6301, United States 101 Cianbro Sq, P.O. Box 1000, Pittsfield, ME, 04967-6301, United States

Officer

Name Role Business address Residence address
James P Doherty Officer 101 Cianbro Sq, Pittsfield, ME, 04967-6301, United States 101 Cianbro Sq, P.O Box 1000, Pittsfield, ME, 04967-6301, United States
Michael W Bennett Officer 101 Cianbro Sq, PO Box 1000, Pittsfield, ME, 04967-6301, United States 101 Cianbro Sq, PO Box 1000, Pittsfield, ME, 04967-6301, United States
Rick C Leonard Officer 101 Cianbro Sq, PO Box 1000, Pittsfield, ME, 04967-6301, United States 101 Cianbro Sq, PO Box 1000, Pittsfield, ME, 04967-6301, United States
Richard S Brescia Officer 101 Cianbro Sq, PO Box 1000, Pittsfield, ME, 04967-6301, United States 101 Cianbro Sq, PO Box 1000, Pittsfield, ME, 04967-6301, United States
Donald P Swanson Officer 46 NORWICH-WESTERLY RD, NORTH STONINGTON, CT, 06359, United States 46 NORWICH-WESTERLY RD, NORTH STONINGTON, CT, 06359, United States
Thomas E Stone Officer 101 Cianbro Sq, PO Box 1000, Pittsfield, ME, 04967-6301, United States 101 Cianbro Sq, PO Box 1000, Pittsfield, ME, 04967-6301, United States
Steve Johnston Officer 46 NORWICH-WESTERLY RD, NORTH STONINGTON, CT, 06359, United States 46 NORWICH-WESTERLY RD, NORTH STONINGTON, CT, 06359, United States
Kevin M Chronley Officer 46 NORWICH-WESTERLY RD, NORTH STONINGTON, CT, 06359, United States 46 NORWICH-WESTERLY RD, NORTH STONINGTON, CT, 06359, United States
Peter A Vigue Officer 101 Cianbro Square, PO Box 1000, Pittsfield, ME, 04967, United States 101 Cianbro Square, PO Box 1000, Pittsfield, ME, 04967, United States

Agent

Name Role
COGENCY GLOBAL INC. Agent

Links between entities

Type:
Headquarter of
Company Number:
000065839
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000126141
State:
RHODE ISLAND
RHODE ISLAND profile:

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1ND67
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-17
CAGE Expiration:
2030-01-17
SAM Expiration:
2026-01-15

Contact Information

POC:
STEVEN BIONDO
Corporate URL:
www.a-zcorp.com

Highest Level Owner

Vendor Certified:
2025-01-17
CAGE number:
7GWJ3
Company Name:
THE CIANBRO COMPANIES

Immediate Level Owner

Vendor Certified:
2025-01-17
CAGE number:
5S864
Company Name:
CIANBRO CORPORATION

Form 5500 Series

Employer Identification Number (EIN):
060871912
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
653
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
653
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
597
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
590
Sponsors Telephone Number:

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MEC.0001225 MECHANICAL CONTRACTOR PENDING NEW APPLICATION REVIEW REQUIRED - - -
APSP.0000421 APPRENTICESHIP SPONSOR ACTIVE REGISTERED 2006-02-02 2024-07-01 2025-06-30
DMCR.001367 DEMOLITION CONTRACTOR INACTIVE - 2002-04-01 2002-04-01 2003-03-31
CRNR.334611 CRANE REGISTRATION INACTIVE - 2001-11-06 2009-11-07 2010-11-06
DMCR.001175 DEMOLITION CONTRACTOR INACTIVE - 1998-01-01 1998-01-01 1998-12-31
MCO.0900421 MAJOR CONTRACTOR ACTIVE CURRENT 1995-07-05 2024-07-01 2025-06-30
CRNR.153107 CRANE REGISTRATION INACTIVE - 1994-07-27 2008-07-27 2009-07-26
CRNR.136309 CRANE REGISTRATION INACTIVE - 1991-09-25 1997-09-25 1998-09-24

History

Type Old value New value Date of change
Name change A-Z ELECTRIC, INC. A/Z CORPORATION 1994-02-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896756 2025-03-10 - Annual Report Annual Report -
BF-0012629025 2024-05-03 2024-05-03 Interim Notice Interim Notice -
BF-0012317293 2024-03-13 - Annual Report Annual Report -
BF-0011080499 2023-03-07 - Annual Report Annual Report -
BF-0010303797 2022-03-30 - Annual Report Annual Report 2022

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z03922PCGA00079
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
27850.00
Base And Exercised Options Value:
27850.00
Base And All Options Value:
27850.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2022-08-26
Description:
THIS PROJECT ENCOMPASSES REMOVING DAMAGED EXISTING MV FEEDERS AND CONDUITS AND REPLACING THE EQUIPMENT WITH NEW EQUIPMENT
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
J029: MAINT/REPAIR/REBUILD OF EQUIPMENT- ENGINE ACCESSORIES
Procurement Instrument Identifier:
36C77019P1102
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23910.19
Base And Exercised Options Value:
23910.19
Base And All Options Value:
23910.19
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-08-06
Description:
CABLING AND ELECTRICAL WIRING INSTALLATION
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
N060: INSTALLATION OF EQUIPMENT- FIBER OPTICS MATERIALS, COMPONENTS, ASSEMBLIES, AND ACCESSORIES
Procurement Instrument Identifier:
HSFLBP14C00001
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
587336.00
Base And Exercised Options Value:
587336.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-09-23
Description:
IGF::OT::IGF REPLACEMENT OF THE EXISTING WASTE WATER THERMAL DECONTAMINATION SYSTEM (WWTDS), PLUM ISLAND ANIMAL DISEASE CENTER (PIADC), ORIENT POINT, NEW YORK
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1DB: CONSTRUCTION OF LABORATORIES AND CLINICS

Trademarks

Serial Number:
86507717
Mark:
DESIGN CONSTRUCT MAINTAIN
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2015-01-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DESIGN CONSTRUCT MAINTAIN

Goods And Services

For:
Building construction and repair; Construction management; Electrical contractor services; Maintenance and repair of buildings; Mechanical contractor services
First Use:
2015-01-19
International Classes:
037 - Primary Class
Class Status:
Active
For:
Architectural and engineering services
First Use:
2015-01-19
International Classes:
042 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-23
Type:
Prog Related
Address:
245 EAST POINT ROAD, GROTON, CT, 06340
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-06
Type:
Planned
Address:
1 MOHEGAN SUN BLVD, UNCASVILLE, CT, 06382
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-03-18
Type:
Planned
Address:
1366-1370 RAILROAD AVENUE, BRIDGEPORT, CT, 06605
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-05-20
Type:
Complaint
Address:
175 FRESH WATER BOULEVARD, ENFIELD, CT, 06082
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-20
Type:
Planned
Address:
1 MOHEGAN SUN BLVD., UNCASVILLE, CT, 06382
Safety Health:
Safety
Scope:
NoInspection

Debts and Liens

Subsequent Filing No:
0005265098
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-01-28
Lapse Date:
2030-01-28
Subsequent Filing No:
0005170573
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-10-16
Lapse Date:
2028-10-16
Subsequent Filing No:
0005168443
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-10-04
Lapse Date:
2028-10-04
Subsequent Filing No:
0005160753
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-08-18
Lapse Date:
2024-11-21
Subsequent Filing No:
0005043730
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-01-31
Lapse Date:
2027-01-31
Subsequent Filing No:
0003341638
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-11-21
Lapse Date:
2024-11-21
Subsequent Filing No:
0003289690
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2019-02-13
Lapse Date:
2028-10-04
Subsequent Filing No:
0003268757
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2018-10-04
Lapse Date:
2028-10-04

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(186) 044-5359
Add Date:
1995-10-24
Operation Classification:
Private(Property)
power Units:
23
Drivers:
20
Inspections:
3
FMCSA Link:

Court Cases from Appellateinquiry

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
HHD-CV12-6033069-S DOUGAN, DANNY v. SIKORSKY AIRCRAFT CORPORATION Et Al 2012-05-16 T90 - Torts - All other - View Case

Reviews Leave a review

This company hasn't received any reviews.

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