Search icon

CONN ACOUSTICS, INC.

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONN ACOUSTICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1963
Business ALEI: 0010271
Annual report due: 02 Jan 2026
Business address: 60 HOLMES RD, NEWINGTON, CT, 06111, United States
Mailing address: 60 HOLMES RD, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: dmacri@connacoustics.com

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: 1994-03-28
Expiration Date: 1995-12-31
Status: Expired
Product: ACOUSTICAL CEILINGS PRODUCTS
Number Of Employees: 100

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Peter LeBlanc Agent 60 HOLMES RD, NEWINGTON, CT, 06111, United States 60 HOLMES RD, NEWINGTON, CT, 06111, United States +1 860-883-2353 pleblanc@connacoustics.com 93 High Farms Rd, West Hartford, CT, 06107-1543, United States

Officer

Name Role Business address Residence address
JULIE G. LEBLANC Officer 60 HOLMES RD, NEWINGTON, CT, 06111, United States 93 HIGH FARMS RD, WEST HARTFORD, CT, 06107, United States
Derek Macri Officer 60 HOLMES RD, NEWINGTON, CT, 06111, United States 60 HOLMES RD, NEWINGTON, CT, 06111, United States
PETER LEBLANC Officer - 93 HIGH FARMS RD, WEST HARTFORD, CT, 06107, United States

Links between entities

Type:
Headquarter of
Company Number:
001675528
State:
RHODE ISLAND
RHODE ISLAND profile:

Form 5500 Series

Employer Identification Number (EIN):
060775177
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900539 MAJOR CONTRACTOR ACTIVE CURRENT 1995-12-15 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897413 2024-12-20 - Annual Report Annual Report -
BF-0012312631 2023-12-29 - Annual Report Annual Report -
BF-0011080628 2022-12-15 - Annual Report Annual Report -
BF-0010172340 2022-01-12 - Annual Report Annual Report 2022
0007057541 2021-01-08 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3544356.75
Total Face Value Of Loan:
3544356.75

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-19
Type:
Planned
Address:
1 CIVIC CENTER PLAZA, HARTFORD, CT, 06103
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-11
Type:
Prog Related
Address:
20 ROPE FERRY ROAD, WATERFORD, CT, 06385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-19
Type:
Prog Related
Address:
510 WEST AVON ROAD, AVON, CT, 06001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-07-17
Type:
Prog Related
Address:
1690 NEW BRITAIN AVENUE, FARMINGTON, CT, 06032
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-16
Type:
Prog Related
Address:
50 JUDSON LANE, FARMINGTON, CT, 06032
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
108
Initial Approval Amount:
$3,544,356.75
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,544,356.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,585,432.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,544,356.75
Jobs Reported:
149
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,015,780.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,999,998
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005278606
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-03-28
Lapse Date:
2030-03-28
Subsequent Filing No:
0005269434
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-02-18
Lapse Date:
2030-02-18
Subsequent Filing No:
0005246670
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-10-25
Lapse Date:
2029-10-25
Subsequent Filing No:
0005240251
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-09-24
Lapse Date:
2029-09-24
Subsequent Filing No:
0005240249
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-09-24
Lapse Date:
2029-09-24
Subsequent Filing No:
0005231036
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-07-30
Lapse Date:
2029-07-30
Subsequent Filing No:
0005209642
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-04-23
Lapse Date:
2029-04-23
Subsequent Filing No:
0005198638
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-03-19
Lapse Date:
2029-03-19
Subsequent Filing No:
0005192573
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-02-19
Lapse Date:
2029-02-19
Subsequent Filing No:
0005190138
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-02-05
Lapse Date:
2029-01-23

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(860) 665-0370
Add Date:
1996-01-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

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