Search icon

CONNECTICUT EXPLOSIVES COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONNECTICUT EXPLOSIVES COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 1962
Business ALEI: 0010461
Annual report due: 16 Mar 2026
Business address: 44 HAMRE LANE, BRANFORD, CT, 06405, United States
Mailing address: DBA CTEXCO HALE HILL BIOFUELS44 HAMRE LANE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ctexco@yahoo.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD M. HOSLEY JR. Agent 44 HAMRE LANE, BRANFORD, CT, 06405, United States PO BOX 625, BRANFORD, CT, 06405, United States +1 860-790-0172 ctexco@yahoo.com 10 SPRING ST., CHESTER, CT, 06412, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD M. HOSLEY JR. Officer 44 HAMRE LANE, BRANFORD, CT, 06405, United States +1 860-790-0172 ctexco@yahoo.com 10 SPRING ST., CHESTER, CT, 06412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897426 2025-03-17 - Annual Report Annual Report -
BF-0012312888 2024-02-21 - Annual Report Annual Report -
BF-0011079813 2023-02-28 - Annual Report Annual Report -
BF-0010386269 2022-04-29 - Annual Report Annual Report 2022
0007290664 2021-04-08 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
9502.00
Total Face Value Of Loan:
9502.00

Trademarks

Serial Number:
78281210
Mark:
PRIDE INTEGRITY DETERMINATION CONNECTICUT EXPLOSIVES COMPANY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2003-07-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
PRIDE INTEGRITY DETERMINATION CONNECTICUT EXPLOSIVES COMPANY

Goods And Services

For:
Technical consultation and research in the field of blasting explosives
First Use:
2001-12-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-09-17
Type:
Unprog Rel
Address:
37 PARK STREET, STAFFORD SPRINGS, CT, 06076
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
CTEXCO
Carrier Operation:
Interstate
Fax:
(203) 488-1706
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
1
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