Search icon

AVON PLUMBING & HEATING CO., INC.

Company Details

Entity Name: AVON PLUMBING & HEATING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 1960
Business ALEI: 0003682
Annual report due: 01 Jun 2025
NAICS code: 238220 - Plumbing, Heating, and Air-Conditioning Contractors
Business address: 124 SIMSBURY ROAD, AVON, CT, 06001, United States
Mailing address: P.O. BOX 705, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: JPBRIGHENTI@AVONPLUMBING.COM

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVON PLUMBING & HEATING CO INC 401K PROFIT SHARING PLAN 2023 060758304 2024-08-28 AVON PLUMBING & HEATING CO., INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 8606779721
Plan sponsor’s address 124 SIMSBURY ROAD, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060758304
Plan administrator’s name AVON PLUMBING & HEATING CO., INC.
Plan administrator’s address 124 SIMSBURY ROAD, AVON, CT, 06001
Administrator’s telephone number 8606779721

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing JEFFREY BRIGHENTI
Valid signature Filed with authorized/valid electronic signature
AVON PLUMBING & HEATING CO INC 401K PROFIT SHARING PLAN 2022 060758304 2023-07-24 AVON PLUMBING & HEATING CO., INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 8606779721
Plan sponsor’s address 124 SIMSBURY ROAD, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060758304
Plan administrator’s name AVON PLUMBING & HEATING CO., INC.
Plan administrator’s address 124 SIMSBURY ROAD, AVON, CT, 06001
Administrator’s telephone number 8606779721

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JEFFREY BRIGHENTI
Valid signature Filed with authorized/valid electronic signature
AVON PLUMBING & HEATING CO INC 401K PROFIT SHARING PLAN 2021 060758304 2022-09-23 AVON PLUMBING & HEATING CO., INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 8606779721
Plan sponsor’s address 124 SIMSBURY ROAD, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060758304
Plan administrator’s name AVON PLUMBING & HEATING CO., INC.
Plan administrator’s address 124 SIMSBURY ROAD, AVON, CT, 06001
Administrator’s telephone number 8606779721

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing JEFFREY BRIGHENTI
Valid signature Filed with authorized/valid electronic signature
AVON PLUMBING & HEATING CO INC 401K PROFIT SHARING PLAN 2020 060758304 2021-05-18 AVON PLUMBING & HEATING CO., INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 8606779721
Plan sponsor’s address 124 SIMSBURY ROAD, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060758304
Plan administrator’s name AVON PLUMBING & HEATING CO., INC.
Plan administrator’s address 124 SIMSBURY ROAD, AVON, CT, 06001
Administrator’s telephone number 8606779721

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing JEFFREY BRIGHENTI
Valid signature Filed with authorized/valid electronic signature
AVON PLUMBING & HEATING CO INC 401K PROFIT SHARING PLAN 2019 060758304 2020-06-10 AVON PLUMBING & HEATING CO., INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 8606779721
Plan sponsor’s address 124 SIMSBURY ROAD, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060758304
Plan administrator’s name AVON PLUMBING & HEATING CO., INC.
Plan administrator’s address 124 SIMSBURY ROAD, AVON, CT, 06001
Administrator’s telephone number 8606779721

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing JEFFREY BRIGHENTI
Valid signature Filed with authorized/valid electronic signature
AVON PLUMBING & HEATING CO INC 401K PROFIT SHARING PLAN 2018 060758304 2019-06-10 AVON PLUMBING & HEATING CO., INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 8606779721
Plan sponsor’s address 124 SIMSBURY ROAD, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060758304
Plan administrator’s name AVON PLUMBING & HEATING CO., INC.
Plan administrator’s address 124 SIMSBURY ROAD, AVON, CT, 06001
Administrator’s telephone number 8606779721

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing JEFFREY BRIGHENTI
Valid signature Filed with authorized/valid electronic signature
AVON PLUMBING & HEATING CO INC 401K PROFIT SHARING PLAN 2017 060758304 2018-07-05 AVON PLUMBING & HEATING CO., INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 8606779721
Plan sponsor’s address 124 SIMSBURY ROAD, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060758304
Plan administrator’s name AVON PLUMBING & HEATING CO., INC.
Plan administrator’s address 124 SIMSBURY ROAD, AVON, CT, 06001
Administrator’s telephone number 8606779721

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing JEFFREY BRIGHENTI
Valid signature Filed with authorized/valid electronic signature
AVON PLUMBING & HEATING CO INC 401K PROFIT SHARING PLAN 2016 060758304 2017-06-16 AVON PLUMBING & HEATING CO., INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 8606779721
Plan sponsor’s address 124 SIMSBURY ROAD, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060758304
Plan administrator’s name AVON PLUMBING & HEATING CO., INC.
Plan administrator’s address 124 SIMSBURY ROAD, AVON, CT, 06001
Administrator’s telephone number 8606779721

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing JEFFREY BRIGHENTI
Valid signature Filed with authorized/valid electronic signature
AVON PLUMBING & HEATING CO INC 401K PROFIT SHARING PLAN 2015 060758304 2016-07-01 AVON PLUMBING & HEATING CO., INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 8606779721
Plan sponsor’s address 124 SIMSBURY ROAD, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060758304
Plan administrator’s name AVON PLUMBING & HEATING CO., INC.
Plan administrator’s address 124 SIMSBURY ROAD, AVON, CT, 06001
Administrator’s telephone number 8606779721

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing JEFFREY BRIGHENTI
Valid signature Filed with authorized/valid electronic signature
AVON PLUMBING & HEATING CO INC 401K PROFIT SHARING PLAN 2014 060758304 2015-10-12 AVON PLUMBING & HEATING CO., INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 238220
Sponsor’s telephone number 8606779721
Plan sponsor’s address 124 SIMSBURY ROAD, AVON, CT, 06001

Plan administrator’s name and address

Administrator’s EIN 060758304
Plan administrator’s name AVON PLUMBING & HEATING CO., INC.
Plan administrator’s address 124 SIMSBURY ROAD, AVON, CT, 06001
Administrator’s telephone number 8606779721

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing JEFFREY BRIGHENTI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY P BRIGHENTI Agent 124 SIMSBURY ROAD, AVON, CT, 06001, United States P.O.BOX 705, AVON, CT, 06001, United States +1 860-677-9721 JPBRIGHENTI@AVONPLUMBING.COM 60 QUAILE RIDGE, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
JEFFREY PAUL BRIGHENTI Officer 124 SIMSBURY RD, AVON, CT, 06001, United States 60 QUAIL RIDGE DR., AVON, CT, 06001, United States
JOHN ANTHONY BRIGHENTI Officer 124 SIMSBURY RD, AVON, CT, 06001, United States 50 GRACEY RD., CANTON, CT, 06019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0674428 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-10-23 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314355 2024-06-01 No data Annual Report Annual Report No data
BF-0011080302 2023-05-02 No data Annual Report Annual Report No data
BF-0010383403 2022-05-02 No data Annual Report Annual Report 2022
BF-0009751380 2021-07-01 No data Annual Report Annual Report No data
0006930843 2020-06-24 No data Annual Report Annual Report 2020
0006556891 2019-05-13 No data Annual Report Annual Report 2019
0006217086 2018-07-17 No data Annual Report Annual Report 2018
0005874145 2017-06-26 No data Annual Report Annual Report 2017
0005635107 2016-08-23 No data Annual Report Annual Report 2016
0005546226 2016-04-21 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334065620 0112000 2012-04-06 2865 ALBANY AVENUE, WEST HARTFORD, CT, 06107
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-04-06
Case Closed 2012-10-12

Related Activity

Type Referral
Activity Nr 327560
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2012-05-03
Abatement Due Date 2012-05-04
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2012-05-23
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): Energy control program. The employer shall establish a program consisting of energy control procedures, employee training and periodic inspections to ensure that before any employee performs any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative. Employer did not establish an energy control procedure program or provide training for the servicing of the Bell & Gossett water pump.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155608509 2021-02-20 0156 PPS 124 Simsbury Rd, Avon, CT, 06001-3743
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301964.22
Loan Approval Amount (current) 301964.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-3743
Project Congressional District CT-05
Number of Employees 18
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 303767.62
Forgiveness Paid Date 2021-09-29
3883187107 2020-04-12 0156 PPP 124 SIMSBURY RD, AVON, CT, 06001-3666
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301964
Loan Approval Amount (current) 301964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-3666
Project Congressional District CT-05
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 303943.54
Forgiveness Paid Date 2020-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1783479 Intrastate Non-Hazmat 2008-06-16 - - 1 2 Private(Property)
Legal Name AVON PLUMBING & HEATING CO INC
DBA Name -
Physical Address 124 SIMSBURY ROAD, AVON, CT, 06001, US
Mailing Address P O BOX 705, AVON, CT, 06001, US
Phone (860) 677-9721
Fax (860) 676-1021
E-mail INFO@RIVERDALEFARMSSHOPPING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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 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 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 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website