Search icon

P & T CONSTRUCTION COMPANY, INC.

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

Company Details

Entity Name: P & T CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 19 Feb 1970
Business ALEI: 0035312
Annual report due: 19 Feb 2024
Business address: 655 Lovely St, Avon, CT, 06001-2974, United States
Mailing address: 655 Lovely St, Avon, CT, United States, 06001-2974
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: wparylak@comcast.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Walter Parylak Agent 665 Lovely St, Avon, CT, 06001, United States 665 Lovely St, Avon, CT, 06001, United States +1 860-841-1302 wparylak@comcast.net 661 Lovely St, Avon, CT, 06001-2974, United States

Officer

Name Role Business address Residence address
TIMOTHY M PARYLAK Officer 655 LOVELY STREET, AVON, CT, 06001, United States 655 LOVELY STREET, AVON, CT, 06001, United States
WALTER J PARYLAK Officer 655 LOVELY STREET, AVON, CT, 06001, United States 661 LOVELY STREET, AVON, CT, 06001, United States
THEODORE F PARYLAK Officer 655 Lovely St, Avon, CT, 06001-2974, United States 645 LOVELY STREET, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0523798 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-12-01 2000-11-30
HIC.0544417 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2012-03-07 2012-11-30

History

Type Old value New value Date of change
Name change R. W. MITCHELL, INC. P & T CONSTRUCTION COMPANY, INC. 1972-10-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013368770 2025-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011089161 2023-11-09 - Annual Report Annual Report -
BF-0010693406 2023-11-09 - Annual Report Annual Report -
BF-0010082551 2023-11-09 - Annual Report Annual Report -
BF-0011947415 2023-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008126431 2021-07-02 - Annual Report Annual Report 2017
BF-0008126443 2021-07-02 - Annual Report Annual Report 2014
BF-0008126434 2021-07-02 - Annual Report Annual Report 2009
BF-0008126439 2021-07-02 - Annual Report Annual Report 2012
BF-0008126435 2021-07-02 - Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102789351 0112000 1996-05-17 ROUTE 4, FARMINGTON AVENUE, UNIONVILLE, CT, 06085
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-05-17
Emphasis N: TRENCH
Case Closed 1996-09-12

Related Activity

Type Referral
Activity Nr 902555937
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-08-14
Abatement Due Date 1996-08-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
102791431 0112000 1994-08-29 HUCKLEBERRY HILL ROAD, AVON, CT, 06001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-08-29
Emphasis N: TRENCH, L: XEISA
Case Closed 1994-10-06

Related Activity

Type Referral
Activity Nr 901755207
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
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