Search icon

ALLYNDALE CORPORATION

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLYNDALE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 1961
Business ALEI: 0001691
Annual report due: 07 Jun 2025
Business address: 40 ALLYNDALE ROAD, EAST CANAAN, CT, 06024, United States
Mailing address: P O Box 265, East Canaan, CT, United States, 06024
ZIP code: 06024
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 16800
E-Mail: allyndaleoffice@gmail.com

Industry & Business Activity

NAICS

212312 Crushed and Broken Limestone Mining and Quarrying

This U.S. industry comprises (1) establishments primarily engaged in developing the mine site, mining or quarrying crushed and broken limestone (including related rocks, such as dolomite, cement rock, marl, travertine, and calcareous tufa) and (2) preparation plants primarily engaged in beneficiating limestone (e.g., grinding or pulverizing). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LEONARD ALLYN Officer 40 ALLYNDALE RD, EAST CANAAN, CT, 06024, United States 40A ALLYNDALE RD, EAST CANAAN, CT, 06024, United States
BRIAN ALLYN Officer 40 ALLYNDALE RD, EAST CANAAN, CT, 06024, United States 58 ALLYNDALE RD, EAST CANAAN, CT, 06024, United States
LOUIS E. ALLYN II Officer ALLYNDALE CORPORATION, 40 ALLYNDALE ROAD, EAST CANAAN, CT, 06024, United States 34 ALLYNDALE ROAD, EAST CANAAN, CT, 06024, United States
SALLY GREEN Officer 40 ALLYNDALE RD, EAST CANAAN, CT, 06024, United States 36 ALLYNDALE RD, EAST CANAAN, CT, 06024, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS E ALLYN Agent 40 ALLYNDALE ROAD, EAST CANAAN, CT, 06024, United States 40 ALLYNDALE ROAD, EAST CANAAN, CT, 06024, United States +1 860-671-7677 ballyn113@sbcglobal.net 40 ALLYNDALE ROAD, EAST CANAAN, CT, 06024, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0003078 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318144 2024-06-18 - Annual Report Annual Report -
BF-0011080052 2023-05-25 - Annual Report Annual Report -
BF-0010256107 2022-06-01 - Annual Report Annual Report 2022
BF-0009751374 2021-06-30 - Annual Report Annual Report -
0006912163 2020-05-28 - Annual Report Annual Report 2020
0006580759 2019-06-19 - Annual Report Annual Report 2019
0006196756 2018-06-08 - Annual Report Annual Report 2018
0005863655 2017-06-09 - Annual Report Annual Report 2017
0005589439 2016-06-21 - Annual Report Annual Report 2016
0005343590 2015-06-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314157108 2020-04-13 0156 PPP 40 ALLYNDALE RD, CANAAN, CT, 06018-2106
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129460
Loan Approval Amount (current) 129460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANAAN, LITCHFIELD, CT, 06018-2106
Project Congressional District CT-05
Number of Employees 13
NAICS code 212311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130531.15
Forgiveness Paid Date 2021-02-17

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
0005133068 Active OFS 2023-04-13 2028-04-13 ORIG FIN STMT

Parties

Name ALLYNDALE CORPORATION
Role Debtor
Name WELLS FARGO FINANCIAL LEASING, INC.
Role Secured Party
0005117257 Active OFS 2023-01-27 2028-05-02 AMENDMENT

Parties

Name ALLYNDALE CORPORATION
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party
0003241664 Active OFS 2018-05-02 2028-05-02 ORIG FIN STMT

Parties

Name ALLYNDALE CORPORATION
Role Debtor
Name FARM CREDIT EAST, ACA
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
85900 Interstate 2024-06-18 85000 2023 6 6 Private(Property)
Legal Name ALLYNDALE CORPORATION
DBA Name -
Physical Address 40 ALLYNDALE ROAD, EAST CANAAN, CT, 06024-0265, US
Mailing Address PO BOX 265, EAST CANAAN, CT, 06024-0265, US
Phone (860) 824-7959
Fax (860) 824-5578
E-mail BALLYN113@SBCGLOBAL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 1.25
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 51A0000130
State abbreviation that indicates the state the inspector is from VT
The date of the inspection 2023-07-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred VT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit MACK
License plate of the main unit 49369A
License state of the main unit CT
Vehicle Identification Number of the main unit 1M1AN09YX8N001007
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit WILX
License plate of the secondary unit AE44221
License state of the secondary unit CT
Vehicle Identification Number of the secondary unit 4WW5452AXH6625705
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-25
Code of the violation 3958F01
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Drivers record of duty status not current
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-07-25
Code of the violation 39311TU
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Truck-Tractor upper body corner requirements for retroreflective sheeting or reflex reflective material for vehicles manufactured after July 1997
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-25
Code of the violation 39311TL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Truck-Tractor lower rear mud flaps retroreflective sheeting / reflex reflective material requirements for vehicles manufactured after July 1997
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
8900137 Other Contract Actions 1989-03-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 12
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1989-03-13
Termination Date 1992-11-16

Parties

Name BERKSHIRE FINANCIAL SERVICE
Role Plaintiff
Name ALLYNDALE CORPORATION
Role Defendant
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