Search icon

GEER CONSTRUCTION CO., INC.

Company Details

Entity Name: GEER CONSTRUCTION CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 1950
Business ALEI: 0018884
Annual report due: 26 Dec 2025
NAICS code: 236220 - Commercial and Institutional Building Construction
Business address: 852 Voluntown Rd, Jewett City, CT, 06351-3315, United States
Mailing address: 852 VOLUNTOWN ROAD, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: GEERSG1@GMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS GEER Agent 852 VOLUNTOWN ROAD, GRISWOLD, CT, 06351, United States 120 OAKVILLE RD, GRISWOLD, CT, 06351, United States +1 860-455-5376 geersg1@GMAIL.COM CT, 120 OAKVILLE RD, GRISWOLD, CT, 06351, United States

Officer

Name Role Business address Residence address
THOMAS DAVID GEER Officer 852 VOLUNTOWN ROAD, JEWETT CITY, CT, 06351, United States 120 OAKVILLE ROAD, JEWETT CITY, CT, 06351, United States
RICHARD BOWMAN GEER Officer 852 VOLUNTOWN ROAD, JEWETT CITY, CT, 06351, United States 166 NORMAN ROAD, JEWETT CITY, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641710 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-01-30 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change GEER AND HARKINS CONSTRUCTION COMPANY, INCORPORATED GEER CONSTRUCTION CO., INC. 1956-04-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340282 2024-12-11 No data Annual Report Annual Report No data
BF-0011087342 2023-12-12 No data Annual Report Annual Report No data
BF-0010305237 2022-12-14 No data Annual Report Annual Report 2022
BF-0009826506 2021-12-22 No data Annual Report Annual Report No data
0007043674 2020-12-23 No data Annual Report Annual Report 2020
0006674819 2019-11-08 No data Annual Report Annual Report 2019
0006293101 2018-12-17 No data Annual Report Annual Report 2018
0005976998 2017-12-01 No data Annual Report Annual Report 2017
0005717438 2016-12-13 No data Annual Report Annual Report 2016
0005455272 2015-12-30 No data Annual Report Annual Report 2015

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
617372 Interstate 2023-02-20 33751 2022 4 6 Private(Property)
Legal Name GEER CONSTRUCTION CO INC
DBA Name -
Physical Address 852 VOLUNTOWN ROAD, GRISWOLD, CT, 06351, US
Mailing Address 852 VOLUNTOWN ROAD, GRISWOLD, CT, 06351, US
Phone (860) 376-5321
Fax (860) 376-5455
E-mail -

Safety Measurement System - All Transportation

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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website