Search icon

DALLING CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DALLING CONSTRUCTION INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 May 1965
Business ALEI: 0012428
Annual report due: 18 May 2026
Business address: 205 WATSON BOULEVARD, STRATFORD, CT, 06615, United States
Mailing address: 205 WATSON BOULEVARD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 155000
E-Mail: bmichalka@dallingconstruction.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

Officer

Name Role Business address Residence address
RICHARD JOHN DALLING JR. Officer 205 WATSON BOULEVARD, STRATFORD, CT, 06615, United States 7 OAKVIEW DRIVE, STRATFORD, CT, 06497, United States
BETH ANN MICHALKA Officer 205 WATSON BOULEVARD, STRATFORD, CT, 06615, United States 12 TWIN BROOK TERRACE, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD JOHN DALLING Agent 205 WATSON BOULEVARD, STRATFORD, CT, 06615, United States 205 WATSON BOULEVARD, STRATFORD, CT, 06615, United States +1 203-673-2573 bmichalka@dallingconstruction.com 22 GOLDEN HILL, TRUMBULL, CT, 06611, United States

Form 5500 Series

Employer Identification Number (EIN):
060801882
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.003397 DEMOLITION CONTRACTOR ACTIVE LICENSED 2022-04-01 2024-04-02 2025-04-01
MCO.0901025 MAJOR CONTRACTOR ACTIVE CURRENT 1998-10-21 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change DALLING CONSTRUCTION INC. DALLING CONSTRUCTION, INC. 2007-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897542 2025-06-17 - Annual Report Annual Report -
BF-0012317526 2024-04-18 - Annual Report Annual Report -
BF-0011089917 2023-05-18 - Annual Report Annual Report -
BF-0010383393 2022-06-29 - Annual Report Annual Report 2022
0007353417 2021-05-27 - Annual Report Annual Report 2021

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912WJ11M0222
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-14280.50
Base And Exercised Options Value:
-14280.50
Base And All Options Value:
-14280.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-24
Description:
TRANSPORTATION AND PLACEMENT OF MATERIAL
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2020-05-27
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:
-0.50
Total Face Value Of Loan:
804002.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-20
Type:
Referral
Address:
CORNER OF BARNUM AND SAGE, BRIDGEPORT, CT, 06497
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-09-14
Type:
Referral
Address:
1321 STATE STREET, BRIDGEPORT, CT, 06604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-07-27
Type:
Planned
Address:
CORNER OF EUREKA AVENUE & TAVERN ROCK ROAD, STRATFORD, CT, 06497
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-08
Type:
Planned
Address:
837 SEAVIEW AVE., BRIDGEPORT, CT, 06607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-05-19
Type:
Planned
Address:
130 DIVISION STREET, DERBY, CT, 06418
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$450,000
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$450,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$452,700
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $449,998
Utilities: $1
Jobs Reported:
29
Initial Approval Amount:
$804,002.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$804,002
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$814,699.69
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $804,002

Debts and Liens

Subsequent Filing No:
0005253626
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-12-03
Lapse Date:
2028-01-10
Subsequent Filing No:
0005253627
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-12-03
Lapse Date:
2028-01-09
Subsequent Filing No:
0005115169
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-01-10
Lapse Date:
2028-01-10
Subsequent Filing No:
0005114102
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-01-09
Lapse Date:
2028-01-09

Property Vision Details

Town:
Stratford
Location:
WATSON BLVD
Mblu:
20/56/17//
Size:
8.13
Acct Number:
0999800
Assessment Value:
$1,637,090
Appraisal Value:
$2,338,700
Land Use Description:
Ind Ld Dv
Neighborhood:
100
Land Assessed Value:
$1,637,090
Land Appraised Value:
$2,338,700
Town:
Stratford
Location:
205 WATSON BLVD
Mblu:
20/56/10//
Size:
1.8
Acct Number:
1795300
Assessment Value:
$904,050
Appraisal Value:
$1,291,500
Land Use Description:
Ind Office
Neighborhood:
100
Land Assessed Value:
$374,220
Land Appraised Value:
$534,600

Motor Carrier Census

DBA Name:
STRATFORD ROCK LLC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(203) 375-1595
Add Date:
1995-12-19
Operation Classification:
Private(Property)
power Units:
11
Drivers:
10
Inspections:
1
FMCSA Link:

Federal Court Cases

Court Case Summary

Filing Date:
2001-05-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HEALTH FUND,
Party Role:
Plaintiff
Party Name:
DALLING CONSTRUCTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-02-16
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
GILLON,
Party Role:
Plaintiff
Party Name:
DALLING CONSTRUCTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-05-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
GILLON,
Party Role:
Plaintiff
Party Name:
DALLING CONSTRUCTION INC.
Party Role:
Defendant

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