Search icon

PMP CORPORATION

Company Details

Entity Name: PMP CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 1950
Business ALEI: 0036414
Annual report due: 14 Dec 2025
NAICS code: 333914 - Measuring, Dispensing, and Other Pumping Equipment Manufacturing
Business address: 25 Security Dr, Avon, CT, 06001, United States
Mailing address: 25 Security Dr, Avon, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: cls-ctarmsevidence@wolterskluwer.com
E-Mail: pkellogg@pmp-corp.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7H3B0 Obsolete U.S./Canada Manufacturer 2015-11-02 2024-03-09 2023-10-30 No data

Contact Information

POC PETER KELLOGG
Phone +1 860-677-9656
Address 25 SECURITY DR, AVON, CT, 06001 4227, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PMP CORPORATION 401(K) PROFIT SHARING PLAN 2022 060653442 2024-04-15 PMP CORPORATION 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-01
Business code 333310
Sponsor’s telephone number 8606779656
Plan sponsor’s address 25 SECURITY DRIVE, P.O. BOX 422, AVON, CT, 060014227

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing PETER KELLOGG
Valid signature Filed with authorized/valid electronic signature
PMP CORPORATION 401(K) PROFIT SHARING PLAN 2021 060653442 2023-05-03 PMP CORPORATION 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-01
Business code 333310
Sponsor’s telephone number 8606779656
Plan sponsor’s address 25 SECURITY DRIVE, P.O. BOX 422, AVON, CT, 060014227

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing PETER KELLOGG
Valid signature Filed with authorized/valid electronic signature
PMP CORPORATION 401(K) PROFIT SHARING PLAN 2020 060653442 2022-05-11 PMP CORPORATION 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-01
Business code 333310
Sponsor’s telephone number 8606779656
Plan sponsor’s address 25 SECURITY DRIVE, P.O. BOX 422, AVON, CT, 060014227

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing PETE KELLOGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-29
Name of individual signing PETE KELLOGG
Valid signature Filed with authorized/valid electronic signature
PMP CORPORATION 401(K) PROFIT SHARING PLAN 2019 060653442 2021-05-07 PMP CORPORATION 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-01
Business code 333310
Sponsor’s telephone number 8606779656
Plan sponsor’s address 25 SECURITY DRIVE, P.O. BOX 422, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing PETER KELLOGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-07
Name of individual signing PETER KELLOGG
Valid signature Filed with authorized/valid electronic signature
PMP CORPORATION 401(K) PROFIT SHARING PLAN 2018 060653442 2020-06-24 PMP CORPORATION 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-01
Business code 333310
Sponsor’s telephone number 8606779656
Plan sponsor’s address 25 SECURITY DRIVE, P.O. BOX 422, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing PETER KELLOGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing PETER KELLOGG
Valid signature Filed with authorized/valid electronic signature
PMP CORPORATION 401(K) PROFIT SHARING PLAN 2017 060653442 2019-05-09 PMP CORPORATION 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-01
Business code 333310
Sponsor’s telephone number 8606779656
Plan sponsor’s address 25 SECURITY DRIVE, P.O. BOX 422, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing PETER KELLOGG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-09
Name of individual signing PETER KELLOGG
Valid signature Filed with authorized/valid electronic signature
PMP CORPORATION 401(K) PROFIT SHARING PLAN 2016 060653442 2018-07-03 PMP CORPORATION 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-01
Business code 333310
Sponsor’s telephone number 8606779656
Plan sponsor’s address 25 SECURITY DRIVE, P.O. BOX 422, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing PETER KELLOGG
Valid signature Filed with authorized/valid electronic signature
PMP CORPORATION PROFIT SHARING PLAN 2015 060653442 2017-05-05 PMP CORPORATION 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-01
Business code 561490
Sponsor’s telephone number 8606779656
Plan sponsor’s address P.O. BOX 422, 25 SECURITY DRIVE, AVON, CT, 060010422

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing THOMAS MCGEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-04
Name of individual signing THOMAS MCGEE
Valid signature Filed with authorized/valid electronic signature
PMP CORPORATION PROFIT SHARING PLAN 2014 060653442 2016-06-21 PMP CORPORATION 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-01
Business code 561490
Sponsor’s telephone number 8606779656
Plan sponsor’s address P.O. BOX 422, 25 SECURITY DRIVE, AVON, CT, 060010422

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing THOMAS MCGEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-21
Name of individual signing THOMAS MCGEE
Valid signature Filed with authorized/valid electronic signature
PMP CORPORATION PROFIT SHARING PLAN 2013 060653442 2015-04-22 PMP CORPORATION 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-12-01
Business code 561490
Sponsor’s telephone number 8606779656
Plan sponsor’s address P.O. BOX 422, 25 SECURITY DRIVE, AVON, CT, 060010422

Signature of

Role Plan administrator
Date 2015-04-21
Name of individual signing THOMAS MCGEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-21
Name of individual signing THOMAS MCGEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER KELLOGG Agent 25 SECURITY DR, AVON, CT, 06001, United States P.O. BOX 422, AVON, CT, 06001, United States +1 860-878-2503 PKELLOGG@PMP-CORP.COM CONNECTICUT, 10 WYNGATE LANE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
Thomas McGee Officer 25 Security Dr, Avon, CT, 06001, United States No data No data 132 Lake Rd, Andover, CT, 06232-1508, United States
PETER KELLOGG Officer 25 Security Dr, Avon, CT, 06001, United States +1 860-878-2503 PKELLOGG@PMP-CORP.COM CONNECTICUT, 10 WYNGATE LANE, SIMSBURY, CT, 06070, United States
GREGORY MCGEE Officer 25 Security Dr, Avon, CT, 06001, United States No data No data 25 Security Dr, Avon, CT, 06001, United States

Director

Name Role Business address Residence address
Thomas McGee Director 25 Security Dr, Avon, CT, 06001, United States 132 Lake Rd, Andover, CT, 06232-1508, United States
Peter Kellogg Director 25 Security Dr, Avon, CT, 06001, United States 25 Security Dr, Avon, CT, 06001, United States
GREGORY MCGEE Director 25 Security Dr, Avon, CT, 06001, United States 25 Security Dr, Avon, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RPR.0001188 REPAIRER OF WEIGHING & MEASURING DEVICES INACTIVE DOES NOT WISH TO RENEW No data No data No data

History

Type Old value New value Date of change
Name change PETROLEUM METER & PUMP COMPANY, INCORPORATED PMP CORPORATION 1984-11-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216490 2024-11-14 No data Annual Report Annual Report No data
BF-0011087254 2023-11-14 No data Annual Report Annual Report No data
BF-0010376149 2022-11-15 No data Annual Report Annual Report 2022
BF-0009825729 2021-11-22 No data Annual Report Annual Report No data
0007037127 2020-12-14 No data Annual Report Annual Report 2020
0006687560 2019-11-27 No data Annual Report Annual Report 2019
0006278566 2018-11-16 No data Annual Report Annual Report 2018
0005970854 2017-11-22 No data Annual Report Annual Report 2017
0005706761 2016-11-29 No data Annual Report Annual Report 2016
0005448678 2015-12-17 No data Annual Report Annual Report 2015

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PULSERPLUS 73587841 1986-03-13 1410296 1986-09-23
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-03-29
Publication Date 1986-07-01
Date Cancelled 1993-03-29

Mark Information

Mark Literal Elements PULSERPLUS
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ELECTRONIC SIGNAL GENERATOR RESPONSIVE TO ROTARY OR MECHANICAL ACTION
International Class(es) 009 - Primary Class
U.S Class(es) 021, 026
Class Status SECTION 8 - CANCELLED
First Use Dec. 15, 1985
Use in Commerce Dec. 15, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PMP CORPORATION
Owner Address 25 SECURITY DRIVE AVON, CONNECTICUT UNITED STATES 06001
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name PETER L. COSTAS
Correspondent Name/Address PETER L COSTAS, COSTAS, MONTGOMERY & DORMAN, 3 LEWIS ST, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
1993-03-29 CANCELLED SEC. 8 (6-YR)
1986-09-23 REGISTERED-PRINCIPAL REGISTER
1986-07-01 PUBLISHED FOR OPPOSITION
1986-06-01 NOTICE OF PUBLICATION
1986-05-10 APPROVED FOR PUB - PRINCIPAL REGISTER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-10-26
PRICEMASTER 73586247 1986-03-05 1426374 1987-01-27
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-08-02
Publication Date 1986-11-04
Date Cancelled 1993-08-02

Mark Information

Mark Literal Elements PRICEMASTER
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For REMOTELY OPERATED ELECTRICALLY ILLUMINATED SIGNS FOR GASOLINE STATIONS AND OTHER RETAIL ESTABLISHMENTS
International Class(es) 009 - Primary Class
U.S Class(es) 021, 050
Class Status SECTION 8 - CANCELLED
First Use Jan. 08, 1986
Use in Commerce Jan. 08, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PMP CORPORATION
Owner Address 25 SECURITY DRIVE AVON, CONNECTICUT UNITED STATES 06001
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name PETER L. COSTAS
Correspondent Name/Address PETER L COSTAS, COSTAS, MONTGOMERY & DORMAN, 3 LEWIS ST, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
1993-08-02 CANCELLED SEC. 8 (6-YR)
1987-01-27 REGISTERED-PRINCIPAL REGISTER
1986-11-04 PUBLISHED FOR OPPOSITION
1986-10-05 NOTICE OF PUBLICATION
1986-08-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-07-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-06-03 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1987-02-05
PUMP BOSS 73419764 1983-04-01 No data No data
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-03-06

Mark Information

Mark Literal Elements PUMP BOSS
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For COMPUTER MECHANICAL FOR FUEL DISPENSING PUMPS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status ABANDONED
First Use Feb. 18, 1983
Use in Commerce Feb. 18, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PETROLEUM METER & PUMP COMPANY, INCORPORATED
Owner Address P. O. BOX 422 AVON, CONNECTICUT UNITED STATES 06001
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name PETER L. COSTAS
Correspondent Name/Address PETER L COSTAS, COSTAS, MONTGOMERY & DORMAN, 3 LEWIS ST, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
1985-03-06 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1984-08-01 FINAL REFUSAL MAILED
1984-07-13 ASSIGNED TO EXAMINER
1984-06-11 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-12-12 NON-FINAL ACTION MAILED
1983-11-01 ASSIGNED TO EXAMINER

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-03-16
PMP 73396301 1982-09-30 1268920 1984-03-06
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2024-09-20
Publication Date 1983-12-13
Date Cancelled 2024-09-20

Mark Information

Mark Literal Elements PMP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.20 - Rectangles inside one another, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For Rebuilt and New Mechanical Computer Mechanisms, Registers and Counters and Parts Thereof; Rebuilt and New Mechanical and Electronic Components for Electronic Self-Service Systems for Petroleum Products Dispensing Equipment-Namely, Circuit Boards, Power Supplies, Consoles, Modules; Conversion Assemblies for Modifying Price and/or Volume Units of Electronic Self-Service Control Systems for Petroleum Products Dispensing Equipment and Parts Therefor; Conversion Assemblies for Modifying Price and/or Volume Units of Mechanical Self-Service Control Systems for Petroleum Products Dispensing Equipment and Parts Therefor; New and Rebuilt Mechanical and Electronic Counters and Registers, Gear Boxes and Gears for Mechanical Computer Mechanisms, Registers and Counters
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1974
Use in Commerce Jan. 01, 1974

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PMP CORPORATION
Owner Address 25 SECURITY DRIVE AVON, CONNECTICUT UNITED STATES 06001
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name John F. Whitteaker
Docket Number 230411-0106
Attorney Email Authorized Yes
Attorney Primary Email Address jwhitteaker@mdmc-law.com
Fax 973-425-0161
Phone 973-425-8748
Correspondent e-mail jwhitteaker@mdmc-law.com
Correspondent Name/Address John F. Whitteaker, McElroy, Deutsch, Mulvaney & Carpenter, LLP, 1300 Mount Kemble Avenue - PO Box 2075, Morristown, NEW JERSEY UNITED STATES 07962
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-09-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2023-03-06 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2014-03-20 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2014-03-20 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2014-03-20 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2014-02-27 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2014-03-19 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2014-02-27 TEAS SECTION 8 & 9 RECEIVED
2008-10-30 NOTICE OF DESIGN SEARCH CODE MAILED
2008-05-07 CASE FILE IN TICRS
2004-02-04 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2004-02-04 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-11-28 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1989-08-08 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1989-04-14 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1984-03-06 REGISTERED-PRINCIPAL REGISTER
1983-12-13 PUBLISHED FOR OPPOSITION
1983-12-13 PUBLISHED FOR OPPOSITION
1983-11-01 NOTICE OF PUBLICATION
1983-10-25 NOTICE OF PUBLICATION
1983-10-24 NOTICE OF PUBLICATION
1983-10-21 NOTICE OF PUBLICATION
1983-10-19 NOTICE OF PUBLICATION
1983-09-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1983-09-08 EXAMINERS AMENDMENT MAILED
1983-08-08 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-07-19 NON-FINAL ACTION MAILED
1983-06-27 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2014-03-20
PMP 72397595 1971-07-16 949125 1972-12-19
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2003-09-20

Mark Information

Mark Literal Elements PMP
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 26.11.20 - Rectangles inside one another, 26.11.21 - Rectangles that are completely or partially shaded

Goods and Services

For REPAIRING, REBUILDING AND REMODELING OF PETROLEUM PUMP COMPUTERS, METERS, PUMPING UNITS, TICKET PRINTERS, MECHANICAL AND ELECTROMECHANICAL COUNTERS, REGISTERS, TOTALIZERS, DASH POTS, AIR TOWER HEADS, AND COMPONENTS THEREOF
International Class(es) 037
U.S Class(es) 103 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jul. 01, 1970
Use in Commerce Jul. 01, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name PMP CORPORATION
Owner Address 25 SECURITY DRIVE AVON, CONNECTICUT UNITED STATES 06001
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name PETER L. COSTES
Correspondent Name/Address PETER L COSTES, PEPE & HAZARD, 225 ASYLUM ST, HARTFORD, CONNECTICUT UNITED STATES 06103

Prosecution History

Date Description
2004-06-16 FAX RECEIVED
2003-09-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2002-11-29 PAPER RECEIVED
1993-01-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-11-25 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1978-03-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 2004-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101678266 0112000 1986-10-28 25 SELVRITY DRIVE, AVON, CT, 06001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-29
Case Closed 1987-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-12-16
Abatement Due Date 1987-02-03
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-12-16
Abatement Due Date 1987-02-03
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 4
Nr Exposed 6
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1986-12-16
Abatement Due Date 1987-02-03
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1986-12-16
Abatement Due Date 1987-02-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-12-16
Abatement Due Date 1987-01-13
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Nr Instances 2
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1986-12-16
Abatement Due Date 1987-01-13
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 G02 II
Issuance Date 1986-12-16
Abatement Due Date 1986-12-29
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 5
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 02010
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1986-12-16
Abatement Due Date 1987-02-03
Nr Instances 4
Nr Exposed 8
Citation ID 02011
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1986-12-16
Abatement Due Date 1987-02-03
Nr Instances 4
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9663567109 2020-04-15 0156 PPP 25 Security Drive, AVON, CT, 06001
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 760000
Loan Approval Amount (current) 760000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 58
NAICS code 333914
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 764060.27
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
146210 Interstate 2023-08-16 63194 2022 1 1 Private(Property)
Legal Name PMP CORPORATION
DBA Name -
Physical Address 25 SECURITY DR, AVON, CT, 06001, US
Mailing Address P O BOX 422, AVON, CT, 06001-0422, US
Phone (860) 677-9656
Fax (860) 674-0196
E-mail PKELLOGG@PMP-CORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection 3087002545
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-06-29
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit L19339
License state of the main unit CT
Vehicle Identification Number of the main unit 2NKHHJ6X9FM450567
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website