Search icon

CONNECTICUT PACKAGING MATERIALS, INC.

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

Company Details

Entity Name: CONNECTICUT PACKAGING MATERIALS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1975
Business ALEI: 0010632
Annual report due: 02 Jun 2025
Business address: 85 SOUTH SATELLITE ROAD 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 85 SOUTH SATELLITE ROAD 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: finance@cpm.solutions

Industry & Business Activity

NAICS

424130 Industrial and Personal Service Paper Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of kraft wrapping and other coarse paper, paperboard, converted paper (except stationery and office supplies), and/or related disposable plastics products. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YDYAC1IBDP4F65 0010632 US-CT GENERAL ACTIVE 1975-06-02

Addresses

Legal C/O GARRETT KIRK, 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, US-CT, US, 06074
Headquarters 85 South Satellite Road, South Windsor, US-CT, US, 06074

Registration details

Registration Date 2013-06-07
Last Update 2024-09-27
Status LAPSED
Next Renewal 2023-06-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0010632

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONNECTICUT PACKAGING MATERIALS, INC. PROFIT SHARING PLAN 2019 060922566 2020-07-09 CONNECTICUT PACKAGING MATERIALS, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-06-01
Business code 424990
Sponsor’s telephone number 8608177000
Plan sponsor’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-09
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PACKAGING MATERIALS, INC. PROFIT SHARING PLAN 2018 060922566 2020-03-31 CONNECTICUT PACKAGING MATERIALS, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-06-01
Business code 424990
Sponsor’s telephone number 8608177000
Plan sponsor’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-31
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PACKAGING MATERIALS, INC. PROFIT SHARING PLAN 2017 060922566 2019-04-10 CONNECTICUT PACKAGING MATERIALS, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-06-01
Business code 424990
Sponsor’s telephone number 8608177000
Plan sponsor’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780

Signature of

Role Plan administrator
Date 2019-04-10
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-10
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PACKAGING MATERIALS, INC. PROFIT SHARING PLAN 2016 060922566 2018-04-25 CONNECTICUT PACKAGING MATERIALS, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-06-01
Business code 424990
Sponsor’s telephone number 8608177000
Plan sponsor’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-25
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PACKAGING MATERIALS, INC. PROFIT SHARING PLAN 2015 060922566 2017-04-26 CONNECTICUT PACKAGING MATERIALS, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-06-01
Business code 424990
Sponsor’s telephone number 8608177000
Plan sponsor’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-26
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PACKAGING MATERIALS, INC. PROFIT SHARING PLAN 2014 060922566 2016-04-27 CONNECTICUT PACKAGING MATERIALS, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-06-01
Business code 424990
Sponsor’s telephone number 8608177000
Plan sponsor’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-27
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PACKAGING MATERIALS, INC. PROFIT SHARING PLAN 2013 060922566 2015-04-29 CONNECTICUT PACKAGING MATERIALS, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-06-01
Business code 424990
Sponsor’s telephone number 8608177000
Plan sponsor’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780

Signature of

Role Plan administrator
Date 2015-04-29
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-29
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PACKAGING MATERIALS, INC. PROFIT SHARING PLAN 2012 060922566 2014-04-29 CONNECTICUT PACKAGING MATERIALS, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-06-01
Business code 424990
Sponsor’s telephone number 8608177000
Plan sponsor’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780

Signature of

Role Plan administrator
Date 2014-04-29
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-29
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PACKAGING MATERIALS, INC. PROFIT SHARING PLAN 2011 060922566 2013-04-11 CONNECTICUT PACKAGING MATERIALS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-06-01
Business code 424990
Sponsor’s telephone number 8608177000
Plan sponsor’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780

Plan administrator’s name and address

Administrator’s EIN 060922566
Plan administrator’s name CONNECTICUT PACKAGING MATERIALS, INC.
Plan administrator’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780
Administrator’s telephone number 8608177000

Signature of

Role Plan administrator
Date 2013-04-11
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-11
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
CONNECTICUT PACKAGING MATERIALS, INC. PROFIT SHARING PLAN 2010 060922566 2012-04-23 CONNECTICUT PACKAGING MATERIALS, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-06-01
Business code 424990
Sponsor’s telephone number 8608177000
Plan sponsor’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780

Plan administrator’s name and address

Administrator’s EIN 060922566
Plan administrator’s name CONNECTICUT PACKAGING MATERIALS, INC.
Plan administrator’s address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 060743780
Administrator’s telephone number 8608177000

Signature of

Role Plan administrator
Date 2012-04-23
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-23
Name of individual signing LAWRENCE GREENFIELD
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Garrett Kirk Officer 85 S Satellite Rd, South Windsor, CT, 06074-3444, United States 275 Bunker Hill St Unit 2, Charlestown, MA, 02129-1834, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jamin Wright Agent 85 SOUTH SATELLITE ROAD 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 06074, United States 85 SOUTH SATELLITE ROAD 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 06074, United States +1 413-537-7244 jwright@cpm.solutions 579 Granville Rd, East Hartland, CT, 06027-1116, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312893 2024-05-28 - Annual Report Annual Report -
BF-0011080205 2023-06-02 - Annual Report Annual Report -
BF-0010946775 2022-08-01 - Annual Report Annual Report -
BF-0010163544 2021-12-09 2021-12-09 Interim Notice Interim Notice -
BF-0009752250 2021-07-02 - Annual Report Annual Report -
0006908963 2020-05-22 - Annual Report Annual Report 2020
0006560274 2019-05-17 - Annual Report Annual Report 2019
0006176912 2018-05-04 - Annual Report Annual Report 2018
0005940114 2017-10-03 - Annual Report Annual Report 2017
0005620289 2016-08-03 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911QY09P0442 2009-05-05 2009-07-10 2009-07-10
Unique Award Key CONT_AWD_W911QY09P0442_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14956.00
Current Award Amount 14956.00
Potential Award Amount 14956.00

Description

Title THERMAL IMPULSE SEALER
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3540: WRAPPING AND PACKAGING MACHINERY

Recipient Details

Recipient CONNECTICUT PACKAGING MATERIALS, INC.
UEI QCNMGYLEGQW6
Legacy DUNS 010181030
Recipient Address 85 S SATELLITE RD, SOUTH WINDSOR, HARTFORD, CONNECTICUT, 060743444, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102739489 0112000 1988-04-04 515 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-04-04
Case Closed 1988-07-22

Related Activity

Type Complaint
Activity Nr 71654107
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-06-15
Abatement Due Date 1988-06-18
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 1988-06-15
Abatement Due Date 1988-07-19
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-15
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1988-06-15
Abatement Due Date 1988-07-19
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1988-06-15
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1988-06-15
Abatement Due Date 1988-06-27
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-06-15
Abatement Due Date 1988-07-19
Nr Instances 10
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 F02
Issuance Date 1988-06-15
Abatement Due Date 1988-07-19
Nr Instances 10
Nr Exposed 14
Related Event Code (REC) Complaint

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
0005211732 Active MUNICIPAL 2024-05-01 2039-03-25 AMENDMENT

Parties

Name CONNECTICUT PACKAGING MATERIALS, INC.
Role Debtor
Name TOWN OF SOUTH WINDSOR
Role Secured Party
0005200040 Active MUNICIPAL 2024-03-25 2039-03-25 ORIG FIN STMT

Parties

Name CONNECTICUT PACKAGING MATERIALS, INC.
Role Debtor
Name TOWN OF SOUTH WINDSOR
Role Secured Party
0005140853 Active OFS 2023-05-12 2028-05-12 ORIG FIN STMT

Parties

Name CONNECTICUT PACKAGING MATERIALS, INC.
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005094937 Active OFS 2022-09-27 2027-09-27 ORIG FIN STMT

Parties

Name CONNECTICUT PACKAGING MATERIALS, INC.
Role Debtor
Name Cambridge Savings Bank
Role Secured Party
0005002341 Active OFS 2021-07-06 2025-09-29 AMENDMENT

Parties

Name CONNECTICUT PACKAGING MATERIALS, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005002045 Active OFS 2021-06-18 2026-06-18 ORIG FIN STMT

Parties

Name CONNECTICUT PACKAGING MATERIALS, INC.
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party
0003427500 Active OFS 2021-02-26 2025-06-18 AMENDMENT

Parties

Name CONNECTICUT PACKAGING MATERIALS, INC.
Role Debtor
Name CONNECTICUT INNOVATIONS, INCORPORATED
Role Secured Party
0003427502 Active OFS 2021-02-26 2025-10-08 AMENDMENT

Parties

Name CONNECTICUT PACKAGING MATERIALS, INC.
Role Debtor
Name 85 SOUTH SATELLITE ROAD, LLC
Role Secured Party
0003419645 Active OFS 2021-01-05 2026-01-05 ORIG FIN STMT

Parties

Name CONNECTICUT PACKAGING MATERIALS, INC.
Role Debtor
Name CITIBANK, N.A., ITS BRANCHES, SUBSIDIARIES AND AFFILIATES
Role Secured Party
0003414715 Active OFS 2020-12-02 2024-05-23 AMENDMENT

Parties

Name CONNECTICUT PACKAGING MATERIALS, INC.
Role Debtor
Name BERKSHIRE BANK, LLC
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
332207 Interstate 2024-07-22 100000 2023 3 2 Private(Property)
Legal Name CONNECTICUT PACKAGING MATERIALS INC
DBA Name CPM SOLUTIONS
Physical Address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 06074, US
Mailing Address 85 SOUTH SATELLITE ROAD, SOUTH WINDSOR, CT, 06074, US
Phone (860) 817-7000
Fax (860) 817-1717
E-mail ACCOUNTING@CPM.SOLUTIONS

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 13.5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 4.19
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 1

Inspections

Unique report number of the inspection 0084000804
State abbreviation that indicates the state the inspector is from RI
The date of the inspection 2023-02-03
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred RI
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 INTL
License plate of the main unit 67040A
License state of the main unit CT
Vehicle Identification Number of the main unit 3HAEUMMN0LL853881
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 3010003660
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-10-01
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
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 INTL
License plate of the main unit 67038A
License state of the main unit CT
Vehicle Identification Number of the main unit 3HAEUMMN2LL853879
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 3090003857
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-04-01
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 INTL
License plate of the main unit 67038A
License state of the main unit CT
Vehicle Identification Number of the main unit 3HAEUMMN2LL853879
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 0
Number of Unsafe Driving BASIC violations 0
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 3028000577
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-10-16
ID that indicates the level of inspection Full
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 INTL
License plate of the main unit 67039A
License state of the main unit CT
Vehicle Identification Number of the main unit 3HAEUMMN9LL853880
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 2
Number of Unsafe Driving BASIC violations 0
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 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3028000554
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-09-20
ID that indicates the level of inspection Full
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 INTL
License plate of the main unit 67040A
License state of the main unit CT
Vehicle Identification Number of the main unit 3HAEUMMN0LL853881
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 6
Number of Unsafe Driving BASIC violations 0
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 6
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-01
Code of the violation 39216D
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 3
The description of a violation Driver - Failed to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver
The date of the inspection 2023-10-16
Code of the violation 3965B
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 Oil and/or grease leak
The description of the violation group Other Vehicle Defect
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-16
Code of the violation 3939
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 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-20
Code of the violation 3969D2
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 4
The time weight that is assigned to a violation 1
The description of a violation Failure to correct defects noted on previous inspection report
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-20
Code of the violation 3965BHWSLOW
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 2
The time weight that is assigned to a violation 1
The description of a violation Hubs - Wheel seal leaking - outer wheel
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-20
Code of the violation 3963A1BOS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 0
The time weight that is assigned to a violation 1
The description of a violation BRAKES OUT OF SERVICE: The number of defective brakes is equal to or greater than 20 percent of the service brakes on the vehicle or combination
The description of the violation group Brake Out Of Service
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-20
Code of the violation 3939H
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-20
Code of the violation 39353B
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 4
The time weight that is assigned to a violation 1
The description of a violation CMV manufactured after 10/19/94 has an automatic airbrake adjustment system that fails to compensate for wear
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-20
Code of the violation 39347E
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 4
The time weight that is assigned to a violation 1
The description of a violation Brake Out of Adjustment - Roto Clamp (Short & Long) DD-3 or Bolt
The description of the violation group Brakes Out of Adjustment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-03
Code of the violation 3922C
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 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_13-cv-00550 Judicial Publications 29:621 Job Discrimination (Age) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CONNECTICUT PACKAGING MATERIALS, INC.
Role Defendant
Name Lorinda Smith
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_13-cv-00550-0
Date 2015-01-16
Notes ORDER granting Motion for Summary Judgment (Doc. #35). Signed by Judge Jeffrey A. Meyer on 1/16/2015. (Ramesh, S)
View View File
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