Search icon

ELMER F. LAYDON CONSTRUCTION CORPORATION

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

Company Details

Entity Name: ELMER F. LAYDON CONSTRUCTION CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 1960
Business ALEI: 0015553
Annual report due: 28 Mar 2026
Business address: 299 TERMINAL LANE, NEW HAVEN, CT, 06519, United States
Mailing address: 299 TERMINAL LANE, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10440
E-Mail: dgarrison@laydonindustries.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELMER F. LAYDON JR. Agent 299 TERMINAL LANE, NEW HAVEN, CT, 06519, United States 51 LONGHINI LANE, NEW HAVEN, CT, 06519, United States +1 203-581-9685 dgarrison@laydonindustries.com 46 BEACH AVENUE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
ELMER F. LAYDON Officer 51 LONGHINI LANE, NEW HAVEN, CT, 06519, United States 46 BEACH AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897767 2025-03-05 - Annual Report Annual Report -
BF-0012338850 2024-03-13 - Annual Report Annual Report -
BF-0011090398 2023-03-02 - Annual Report Annual Report -
BF-0010254492 2022-03-01 - Annual Report Annual Report 2022
0007247821 2021-03-22 - Change of Business Address Business Address Change -
0007217726 2021-03-10 - Annual Report Annual Report 2021
0006815208 2020-03-05 - Annual Report Annual Report 2020
0006461728 2019-03-13 - Annual Report Annual Report 2019
0006305585 2019-01-03 - Annual Report Annual Report 2018
0006275798 2018-11-13 - Change of Business Address Business Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101007656 0112000 1989-10-24 NEAR 305 BIC DRIVE, MILFORD, CT, 06460
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-10-24
Case Closed 1990-02-28

Related Activity

Type Referral
Activity Nr 901499871
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1990-01-22
Abatement Due Date 1990-01-24
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 6
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260201 A04
Issuance Date 1990-01-22
Abatement Due Date 1990-01-23
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-01-22
Abatement Due Date 1990-02-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-01-22
Abatement Due Date 1990-02-12
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-01-22
Abatement Due Date 1990-02-12
Nr Instances 1
Nr Exposed 6
Gravity 02
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