Search icon

ATLANTIC PAVEMENT MARKING, INC.

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

Company Details

Entity Name: ATLANTIC PAVEMENT MARKING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 1976
Business ALEI: 0003301
Annual report due: 28 Oct 2025
Business address: 15 INDUSTRIAL RD, PROSPECT, CT, 06712, United States
Mailing address: 15 INDUSTRIAL ROAD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: office@atlpavemarking.com

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. 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 highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIC PAVEMENT MARKING, INC., NEW YORK 424078 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC PAVEMENT MARKING, INC. 401(K) PROFIT SHARING PLAN 2023 060948555 2024-12-20 ATLANTIC PAVEMENT MARKING, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-09-11
Business code 237310
Sponsor’s telephone number 2037580800
Plan sponsor’s address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2024-12-20
Name of individual signing MARC STEWART
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PAVEMENT MARKING, INC. 401(K) PROFIT SHARING PLAN 2022 060948555 2024-01-22 ATLANTIC PAVEMENT MARKING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-09-11
Business code 237310
Sponsor’s telephone number 2037580800
Plan sponsor’s address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2024-01-22
Name of individual signing MARC STEWART
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PAVEMENT MARKING, INC. 401(K) PROFIT SHARING PLAN 2021 060948555 2022-12-22 ATLANTIC PAVEMENT MARKING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-09-11
Business code 237310
Sponsor’s telephone number 2037580800
Plan sponsor’s address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2022-12-22
Name of individual signing MARC STEWART
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PAVEMENT MARKING, INC. 401(K) PROFIT SHARING PLAN 2020 060948555 2022-03-17 ATLANTIC PAVEMENT MARKING, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-09-11
Business code 237310
Sponsor’s telephone number 2037580800
Plan sponsor’s address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2022-03-17
Name of individual signing MARC STEWART
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PAVEMENT MARKING, INC. 401(K) PROFIT SHARING PLAN 2019 060948555 2020-12-16 ATLANTIC PAVEMENT MARKING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-09-11
Business code 237310
Sponsor’s telephone number 2037580800
Plan sponsor’s address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2020-12-16
Name of individual signing MARC STEWART
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PAVEMENT MARKING, INC. 401(K) PROFIT SHARING PLAN 2018 060948555 2020-01-30 ATLANTIC PAVEMENT MARKING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-09-11
Business code 237310
Sponsor’s telephone number 2037580800
Plan sponsor’s address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2020-01-30
Name of individual signing MARC STEWART
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PAVEMENT MARKING, INC. 401(K) PROFIT SHARING PLAN 2017 060948555 2019-01-17 ATLANTIC PAVEMENT MARKING, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-09-11
Business code 237310
Sponsor’s telephone number 2037580800
Plan sponsor’s address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2019-01-17
Name of individual signing MARC STEWART
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PAVEMENT MARKING, INC. 401(K) PROFIT SHARING PLAN 2016 060948555 2018-03-22 ATLANTIC PAVEMENT MARKING, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-09-11
Business code 237310
Sponsor’s telephone number 2037580800
Plan sponsor’s address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing MARC STEWART
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PAVEMENT MARKING, INC. 401(K) PROFIT SHARING PLAN 2015 060948555 2017-05-31 ATLANTIC PAVEMENT MARKING, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-09-11
Business code 237310
Sponsor’s telephone number 2037580800
Plan sponsor’s address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing MARC STEWART
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-31
Name of individual signing MARC STEWART
Valid signature Filed with authorized/valid electronic signature
ATLANTIC PAVEMENT MARKING, INC. 401(K) PROFIT SHARING PLAN 2014 060948555 2016-04-22 ATLANTIC PAVEMENT MARKING, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-09-11
Business code 237310
Sponsor’s telephone number 2037580800
Plan sponsor’s address 15 INDUSTRIAL ROAD, PROSPECT, CT, 06712

Signature of

Role Plan administrator
Date 2016-04-22
Name of individual signing MARC STEWART
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOANNE STEWART Agent 15 INDUSTRIAL RD., PROSPECT, CT, 06712, United States 15 INDUSTRIAL RD., PROSPECT, CT, 06712, United States +1 203-758-0800 office@atlpavemarking.com 250 STRAITSVILLE RD., PROSPECT, CT, 06712, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOANNE STEWART Officer 15 INDUSTRIAL RD., PROSPECT, CT, 06712, United States +1 203-758-0800 office@atlpavemarking.com 250 STRAITSVILLE RD., PROSPECT, CT, 06712, United States
MARC STEWART Officer 15 INDUSTRIAL RD., PROSPECT, CT, 06712, United States - - 238 STRAITSVILLE RD, PROSPECT, CT, 06712, United States
MICHAEL STEWART Officer 15 INDUSTRIAL RD., PROSPECT, CT, 06712, United States - - 28 ARBOR MEADOW DRIVE, PROSPECT, CT, 06712, United States
RICHARD STEWART JR Officer 15 INDUSTRIAL RD., PROSPECT, CT, 06712, United States - - 4 SOUTHRIDGE RD, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318164 2024-09-30 - Annual Report Annual Report -
BF-0011080593 2023-10-05 - Annual Report Annual Report -
BF-0010302136 2022-10-13 - Annual Report Annual Report 2022
BF-0009818046 2021-10-01 - Annual Report Annual Report -
0007370499 2021-06-11 2021-06-11 Change of Agent Agent Change -
0007369803 2021-06-11 - Interim Notice Interim Notice -
0007012953 2020-11-04 - Annual Report Annual Report 2020
0006679894 2019-11-14 - Annual Report Annual Report 2019
0006260879 2018-10-18 - Annual Report Annual Report 2018
0006172904 2018-05-01 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6839207205 2020-04-28 0156 PPP 15 INDUSTRIAL RD, PROSPECT, CT, 06712
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170447
Loan Approval Amount (current) 170447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, NEW HAVEN, CT, 06712-0001
Project Congressional District CT-03
Number of Employees 9
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171726.52
Forgiveness Paid Date 2021-03-11

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
0005271506 Active OFS 2025-02-27 2030-04-25 AMENDMENT

Parties

Name ATLANTIC PAVEMENT MARKING, INC.
Role Debtor
Name WEBSTER BANK, NATIONA ASSOCIATION
Role Secured Party
0003354489 Active OFS 2020-02-14 2030-04-25 AMENDMENT

Parties

Name ATLANTIC PAVEMENT MARKING, INC.
Role Debtor
Name WEBSTER BANK, NATIONA ASSOCIATION
Role Secured Party
0003045175 Active OFS 2015-03-24 2030-04-25 AMENDMENT

Parties

Name ATLANTIC PAVEMENT MARKING, INC.
Role Debtor
Name WEBSTER BANK, NATIONA ASSOCIATION
Role Secured Party
0002744010 Active OFS 2010-03-31 2030-04-25 AMENDMENT

Parties

Name WEBSTER BANK, NATIONA ASSOCIATION
Role Secured Party
Name ATLANTIC PAVEMENT MARKING, INC.
Role Debtor
0002325917 Active OFS 2005-04-25 2030-04-25 ORIG FIN STMT

Parties

Name ATLANTIC PAVEMENT MARKING, INC.
Role Debtor
Name WEBSTER BANK, NATIONA ASSOCIATION
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
485054 Interstate 2025-02-21 40000 2024 5 6 Private(Property)
Legal Name ATLANTIC PAVEMENT MARKING INC
DBA Name -
Physical Address 15 INDUSTRIAL RD, PROSPECT, CT, 06712, US
Mailing Address 15 INDUSTRIAL RD, PROSPECT, CT, 06712, US
Phone (203) 758-0800
Fax (203) 758-0733
E-mail OFFICE@ATLPAVEMARKING.COM

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 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 4.2
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
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 0
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 2

Inspections

Unique report number of the inspection 3061002454
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-05-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 2
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 STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 32903A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVXJJCB5YHB94768
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3019004993
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-12-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
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 STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 32903A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVXJJCB5YHB94768
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-12-04
Code of the violation 39216
Name of the BASIC Unsafe Driving
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 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver
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