Search icon

EARTHMOVERS, INCORPORATED

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

Company Details

Entity Name: EARTHMOVERS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 1960
Business ALEI: 0014693
Annual report due: 25 Oct 2025
Business address: 93 TRIANGLE ST, DANBURY, CT, 06810, United States
Mailing address: 93 TRIANGLE ST, DANBURY, CT, United States, 06801
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: hr@earthmoversinc.net

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: 2022-04-26
Expiration Date: 2024-04-26
Status: Expired
Product: Earth Excavation, Sewer/Water/Drainage Installation, Paving, Site Development
Number Of Employees: 1
Goods And Services Description: Building and Facility Construction and Maintenance Services

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DF6FBMR4ANF6 2025-02-13 93 TRIANGLE ST, DANBURY, CT, 06810, 6929, USA 93 TRIANGLE ST, DANBURY, CT, 06810, USA

Business Information

Doing Business As EARTHMOVERS INC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-02-16
Initial Registration Date 2022-02-17
Entity Start Date 1960-11-07
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 237110, 237310, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDDIE KILIAN III
Address 93 TRIANGLE ST., DANBURY, CT, 06810, USA
Government Business
Title PRIMARY POC
Name EDDIE KILIAN III
Address 93 TRIANGLE ST., DANBURY, CT, 06810, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD J. KILIAN JR. Agent 93 TRIANGLE STREET, DANBURY, CT, 06810, United States 93 TRIANGLE STREET, DANBURY, CT, 06810, United States +1 203-743-5385 hr@earthmoversinc.net 121 LONG RIDGE ROAD, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARDJ J. KILIAN III Officer 93 TRIANGLE ST, DANBU;RY, CT, 06810, United States - - 163 UMPAWAUG RD, REDDING, CT, 06896, United States
JUDITH H. KILIAN Officer 93 TRIANGLE ST, DANBURY, CT, 06810, United States - - 121 LONG RIDGE ROAD, DANBURY, CT, 06810, United States
EDWARD J. KILIAN JR. Officer 93 TRIANGLE ST, DANBURY, CT, 06810, United States +1 203-743-5385 hr@earthmoversinc.net 121 LONG RIDGE ROAD, DANBURY, CT, 06810, United States

History

Type Old value New value Date of change
Name change E. J. KILIAN AND SON EARTHMOVERS, INCORPORATED EARTHMOVERS, INCORPORATED 1963-03-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340825 2024-10-25 - Annual Report Annual Report -
BF-0011089457 2023-10-25 - Annual Report Annual Report -
BF-0010302132 2022-10-21 - Annual Report Annual Report 2022
BF-0009819030 2021-11-01 - Annual Report Annual Report -
0006999095 2020-10-12 - Annual Report Annual Report 2020
0006653896 2019-10-02 - Annual Report Annual Report 2019
0006268455 2018-10-30 - Annual Report Annual Report 2018
0005956734 2017-10-30 - Annual Report Annual Report 2017
0005764173 2017-02-08 - Annual Report Annual Report 2016
0005466573 2016-01-19 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316179282 0111500 2012-01-26 RESERVE ROAD (ABBY WOODS), DANBURY, CT, 06810
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-26
Emphasis S: TRENCHING, N: TRENCH
Case Closed 2014-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2012-02-29
Abatement Due Date 2012-03-12
Current Penalty 3080.0
Initial Penalty 3080.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2012-02-29
Abatement Due Date 2012-03-12
Current Penalty 3850.0
Initial Penalty 3850.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2012-02-29
Abatement Due Date 2012-03-12
Current Penalty 2700.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2012-02-29
Abatement Due Date 2012-03-12
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2012-02-29
Abatement Due Date 2012-03-08
Current Penalty 7000.0
Initial Penalty 10780.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4771537007 2020-04-04 0156 PPP 93 TRIANGLE ST, DANBURY, CT, 06810-6926
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577400
Loan Approval Amount (current) 577400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-6926
Project Congressional District CT-05
Number of Employees 38
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 580527.58
Forgiveness Paid Date 2020-11-03
6576318305 2021-01-27 0156 PPS 93 Triangle St, Danbury, CT, 06810-3715
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577400
Loan Approval Amount (current) 577400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-3715
Project Congressional District CT-05
Number of Employees 35
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 580623.82
Forgiveness Paid Date 2021-08-25

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
0005249171 Active OFS 2024-11-07 2029-11-07 ORIG FIN STMT

Parties

Name EARTHMOVERS, INCORPORATED
Role Debtor
Name Union Savings Bank
Role Secured Party
0005206313 Active OFS 2024-04-10 2029-04-10 ORIG FIN STMT

Parties

Name EARTHMOVERS, INCORPORATED
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0005095780 Active OFS 2022-10-03 2027-10-03 ORIG FIN STMT

Parties

Name EARTHMOVERS, INCORPORATED
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005053248 Active OFS 2022-03-16 2027-04-28 AMENDMENT

Parties

Name EARTHMOVERS, INCORPORATED
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0005038976 Active OFS 2022-01-06 2027-01-06 ORIG FIN STMT

Parties

Name EARTHMOVERS, INCORPORATED
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005037817 Active OFS 2021-12-30 2026-12-30 ORIG FIN STMT

Parties

Name EARTHMOVERS, INCORPORATED
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005036889 Active OFS 2021-12-24 2024-04-30 AMENDMENT

Parties

Name EARTHMOVERS, INCORPORATED
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005036249 Active OFS 2021-12-21 2026-12-21 ORIG FIN STMT

Parties

Name EARTHMOVERS, INCORPORATED
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005010565 Active OFS 2021-08-19 2026-08-19 ORIG FIN STMT

Parties

Name EARTHMOVERS, INCORPORATED
Role Debtor
Name Union Savings Bank
Role Secured Party
0005006363 Active OFS 2021-07-30 2027-04-28 AMENDMENT

Parties

Name UNION SAVINGS BANK
Role Secured Party
Name EARTHMOVERS, INCORPORATED
Role Debtor
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