Search icon

SARRACCO MECHANICAL SERVICES, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SARRACCO MECHANICAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 1975
Business ALEI: 0041278
Annual report due: 18 Dec 2025
Business address: 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705, United States
Mailing address: 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 15000
E-Mail: payables@sarracco.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SARRACCO MECHANICAL SERVICES, INC., NEW YORK 2590906 NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3GNQ0 Active Non-Manufacturer 2003-07-17 2024-03-08 2025-09-15 2022-03-14

Contact Information

POC JAMIE SARRACCO
Phone +1 800-606-0015
Fax +1 203-720-4034
Address 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705 3839, 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
SARRACCO MECHANICAL SERVICES, INC. 2020 060935943 2021-10-05 SARRACCO MECHANICAL SERVICES, INC. 190
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8006060015
Plan sponsor’s mailing address 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705
Plan sponsor’s address 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705

Number of participants as of the end of the plan year

Active participants 103

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing FRANK GIARRATANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-04
Name of individual signing FRANK GIARRATANO
Valid signature Filed with authorized/valid electronic signature
SARRACCO MECHANICAL SERVICES, INC. 2019 060935943 2020-10-09 SARRACCO MECHANICAL SERVICES, INC. 187
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8006060015
Plan sponsor’s mailing address 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705
Plan sponsor’s address 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705

Number of participants as of the end of the plan year

Active participants 190

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing KIM OSTUNO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-04
Name of individual signing KIM OSTUNO
Valid signature Filed with authorized/valid electronic signature
SARRACCO MECHANICAL SERVICES, INC. 2018 060935943 2019-10-15 SARRACCO MECHANICAL SERVICES, INC. 217
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8006060015
Plan sponsor’s mailing address 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705
Plan sponsor’s address 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705

Number of participants as of the end of the plan year

Active participants 187

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing KIM OSTUNO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-03
Name of individual signing KIM OSTUNO
Valid signature Filed with authorized/valid electronic signature
SARRACCO MECHANICAL SERVICES, INC. 2017 060935943 2018-09-07 SARRACCO MECHANICAL SERVICES, INC. 205
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8006060015
Plan sponsor’s mailing address 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705
Plan sponsor’s address 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705

Number of participants as of the end of the plan year

Active participants 217

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-01
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
SARRACCO MECHANICAL SERVICES, INC. 2016 060935943 2017-08-29 SARRACCO MECHANICAL SERVICES, INC. 220
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8006060015
Plan sponsor’s mailing address 71 NAUGATUCK AVENUE, NAUGATUCK, CT, 06770
Plan sponsor’s address 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705

Number of participants as of the end of the plan year

Active participants 205

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
SARRACCO MECHANICAL SERVICES, INC. 2015 060935943 2016-07-27 SARRACCO MECHANICAL SERVICES, INC. 243
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8006060015
Plan sponsor’s mailing address 71 NAUGATUCK AVENUE, NAUGATUCK, CT, 06770
Plan sponsor’s address 71 NAUGATUCK DRIVE, NAUGATUCK, CT, 06770

Number of participants as of the end of the plan year

Active participants 220

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
SARRACCO MECHANICAL SERVICES, INC. 2014 060935943 2015-07-31 SARRACCO MECHANICAL SERVICES, INC. 204
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8006060015
Plan sponsor’s mailing address 71 NAUGATUCK AVENUE, NAUGATUCK, CT, 06770
Plan sponsor’s address 71 NAUGATUCK DRIVE, NAUGATUCK, CT, 06770

Number of participants as of the end of the plan year

Active participants 243

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
SARRACCO MECHANICAL SERVICES, INC. 2013 060935943 2014-07-23 SARRACCO MECHANICAL SERVICES, INC. 250
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8006060015
Plan sponsor’s mailing address 71 NAUGATUCK AVENUE, NAUGATUCK, CT, 06770
Plan sponsor’s address 71 NAUGATUCK DRIVE, NAUGATUCK, CT, 06770

Number of participants as of the end of the plan year

Active participants 204

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-15
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
SARRACCO MECHANICAL SERVICES, INC. 2012 060935943 2013-07-31 SARRACCO MECHANICAL SERVICES, INC. 264
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8006060015
Plan sponsor’s mailing address 71 NAUGATUCK AVENUE, NAUGATUCK, CT, 06770
Plan sponsor’s address 71 NAUGATUCK DRIVE, NAUGATUCK, CT, 06770

Number of participants as of the end of the plan year

Active participants 250

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
SARRACCO MECHANICAL SERVICES, INC. 2011 060935943 2012-07-25 SARRACCO MECHANICAL SERVICES, INC. 106
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 8006060015
Plan sponsor’s mailing address 71 NAUGATUCK AVENUE, NAUGATUCK, CT, 06770
Plan sponsor’s address 71 NAUGATUCK DRIVE, NAUGATUCK, CT, 06770

Plan administrator’s name and address

Administrator’s EIN 060935943
Plan administrator’s name SARRACCO MECHANICAL SERVICES, INC.
Plan administrator’s address 71 NAUGATUCK AVENUE, NAUGATUCK, CT, 06770
Administrator’s telephone number 8006060015

Number of participants as of the end of the plan year

Active participants 264

Signature of

Role Plan administrator
Date 2012-06-11
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-11
Name of individual signing YVETTE WILMOT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS SARRACCO Agent 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705, United States 156 BELLA VISTA DRIVE, WATERTOWN, CT, 06795, United States +1 203-490-9814 sdegeorge@sarracco.com 156 BELLA VISTA DRIVE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
SCOTT SARRACCO Officer 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705, United States 206 LEDGESIDE AVENUE, WATERBURY, CT, 06708, United States
ANTHONY M. LIPEIKA Officer 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06708, United States 208 EAST CHESTNUT HILL, LITCHFIELD, CT, 06759, United States
JAMIE T. SARRACCO Officer 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705, United States 1380 GUERNSEYTOWN RD, WATERTOWN, CT, 06795, United States
THOMAS R. SARRACCO Officer 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705, United States 156 BELLA VISTA DRIVE, WATERTOWN, CT, 06795, United States
Shirley DeGeorge Officer 61 MATTATUCK HEIGHTS ROAD, WATERBURY, CT, 06705, United States ANDREW MTN RD, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900225 MAJOR CONTRACTOR ACTIVE CURRENT 1995-07-03 2024-07-01 2025-06-30
MEC.0001003 MECHANICAL CONTRACTOR ACTIVE CURRENT 1995-07-03 2024-09-01 2025-08-31

History

Type Old value New value Date of change
Name change SARRACCO HEATING & AIR CONDITIONING, INC. SARRACCO MECHANICAL SERVICES, INC. 2000-04-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217840 2024-12-12 - Annual Report Annual Report -
BF-0011089408 2023-11-21 - Annual Report Annual Report -
BF-0010277041 2022-12-06 - Annual Report Annual Report 2022
BF-0009829087 2021-11-19 - Annual Report Annual Report -
BF-0010113167 2021-08-19 2021-08-19 Interim Notice Interim Notice -
0007261273 2021-03-26 - Annual Report Annual Report 2020
0006936994 2020-06-30 - Annual Report Annual Report 2019
0006881122 2020-04-10 - Interim Notice Interim Notice -
0006370206 2019-02-07 - Annual Report Annual Report 2018
0005995342 2018-01-03 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346116890 0111500 2022-08-02 EAGLE HILL SCHOOL 45 GLENVILLE ROAD, GREENWICH, CT, 06831
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-02
Case Closed 2023-12-29

Related Activity

Type Referral
Activity Nr 1927627
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2022-12-01
Abatement Due Date 2023-01-20
Current Penalty 3626.0
Initial Penalty 7252.0
Final Order 2022-12-27
Nr Instances 6
Nr Exposed 60
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: Jobsite: The employer did not train each employee in the recognition and avoidance of material handling hazards. On or about 1 Aug 2022 an employee suffered multiple fractures when he and the foreman, were handling, and lost control of a 900-pound spool of wire.
341394245 0112000 2016-04-13 17 KNIGHT STREET, WATERTOWN, CT, 06795
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-04-13
Emphasis L: EISAOF, L: EISAX50, N: CHROME6
Case Closed 2016-08-17

Related Activity

Type Complaint
Activity Nr 1079965
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 A03
Issuance Date 2016-07-26
Abatement Due Date 2016-09-12
Current Penalty 1800.0
Initial Penalty 3600.0
Final Order 2016-08-26
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(a)(3): A self-closing fire door did not remain closed and did not automatically close in an emergency upon the sounding of a fire alarm or employee alarm system. Sarracco Mechanical Services, Watertown, CT Shop On or about 4/13/16, two exit doors in the shop were not self closing: A.) Fire exit door next to the plasma cutting tool B.) Fire exit door next to the welding table
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 C01
Issuance Date 2016-07-26
Abatement Due Date 2016-09-12
Current Penalty 1800.0
Initial Penalty 3600.0
Final Order 2016-08-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(c)(1): Each exit discharge did not lead directly outside or to a street, walkway, refuge area, public way, or open space with access to the outside. Sarracco Mechanical Services, Watertown, CT Shop On or about 4/13/16, the exit discharge from the fire exit door next to the welding table was completely blocked by pallets of stone and other debris.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100036 G04
Issuance Date 2016-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(4): Objects that projected into the exit route reduced the width of the exit route to less than the minimum width requirements of exit routes: Sarracco Mechanical Services, Watertown, CT Shop On or about 4/13/16, the fire exit door near the plasma cutting machine was blocked by a cart stored directly in front of it.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-07-26
Abatement Due Date 2016-09-12
Current Penalty 1350.0
Initial Penalty 2700.0
Final Order 2016-08-26
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): At this establishment, the employer had not provided information to employees on the requirements of the revised 2012 Hazard Communication Standard. Sarracco Mechanical Services, Watertown, CT Shop On or about 4/13/16, the employer had not provided training to employees working in the shop on the new revised Hazard Communication Standard for chemicals used in the workplace, including but not limited to xylene.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101026 L01 III
Issuance Date 2016-07-26
Abatement Due Date 2016-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-26
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(l)(1)(iii): The employer had not included chromium (VI) in the hazard communication program, established to comply with the Hazard Communication Standard, 29 CFR 1910.1200, ensured that each employee had access to labels on containers of chromium (VI) and to safety data sheets, and was trained in accordance with the requirements of the Hazard Communication Standard and 29 CFR 1910.1026(l)(2), including the contents of the Hexavalent Chromium Standard, the purpose and a description of the medical surveillance program, and made copies of this standard available to all affected employees: Sarracco Mechanical Services, Watertown, CT Shop On or about 5/19/16, the employer did not include hexavalent chromium in their Hazard Communication training. Employees have potential exposure to hexavalent chromium when performinging hot work such as plasma cutting and welding on stainless steel.
310184833 0112000 2007-05-15 50 HOSPITAL HILL ROAD, SHARON, CT, 06069
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-05-15
Emphasis S: FALL FROM HEIGHT, L: CONSTREP, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2007-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-05-25
Abatement Due Date 2007-05-31
Current Penalty 1225.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
308268853 0112000 2004-11-08 100 CONSTITUTION PLAZA, HARTFORD, CT, 06103
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-11-22
Case Closed 2004-11-22
123299414 0111500 1999-04-13 125 OLD GATE LANE, MILFORD,, CT, 06460
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-04-13
Case Closed 1999-06-04

Related Activity

Type Accident
Activity Nr 101520120
Type Referral
Activity Nr 201522190
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1999-05-13
Abatement Due Date 1999-05-18
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-05-13
Abatement Due Date 1999-05-20
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 1999-05-13
Abatement Due Date 1999-05-20
Nr Instances 1
Nr Exposed 1
Gravity 03
123296246 0111500 1998-04-03 1177 KING STREET, GREENWICH, CT, 06831
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-04-03
Case Closed 1998-04-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 B02 I
Issuance Date 1998-04-17
Abatement Due Date 1998-04-22
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 B09
Issuance Date 1998-04-17
Abatement Due Date 1998-04-22
Nr Instances 1
Nr Exposed 2
Gravity 02
123168817 0111500 1994-08-03 71 NAUGATUCK AVENUE, NAUGATUCK, CT, 06770
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-03
Emphasis L: XEISA
Case Closed 1994-10-21

Related Activity

Type Inspection
Activity Nr 113214290

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 1994-10-11
Abatement Due Date 1994-10-19
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-10-11
Abatement Due Date 1994-10-15
Nr Instances 1
Nr Exposed 9
Gravity 01
123172314 0111500 1994-06-22 QUARRY ROAD, TRUMBULL, CT, 06611
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Case Closed 1994-06-24
113214290 0111500 1994-05-11 71 NAUGATUCK AVENUE, NAUGATUCK, CT, 06770
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-05-11
Case Closed 1994-06-01

Related Activity

Type Complaint
Activity Nr 74594508
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-05-20
Abatement Due Date 1994-05-28
Current Penalty 612.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 05
Hazard FALLING
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 1994-05-20
Abatement Due Date 1994-05-28
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B06
Issuance Date 1994-05-20
Abatement Due Date 1994-05-24
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 04
123175176 0111500 1994-01-14 CAMPBELL AVENUE (RAILROAD SALVAGE), WEST HAVEN, CT, 06516
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-08
Case Closed 1994-02-11

Related Activity

Type Referral
Activity Nr 901465674
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-11-17
Case Closed 1992-11-17

Related Activity

Type Referral
Activity Nr 901466482
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-01-03
Case Closed 1991-05-17

Related Activity

Type Complaint
Activity Nr 73749806
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1991-03-12
Abatement Due Date 1991-04-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-03-12
Abatement Due Date 1991-04-29
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 92
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-03-12
Abatement Due Date 1991-03-19
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7942637001 2020-04-08 0156 PPP 61 MATTATUCK HEIGHTS RD, WATERBURY, CT, 06705-3800
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1963200
Loan Approval Amount (current) 1963200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06705-3800
Project Congressional District CT-03
Number of Employees 109
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1984391.8
Forgiveness Paid Date 2021-05-21

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
0005076214 Active OFS 2022-06-13 2027-05-03 AMENDMENT

Parties

Name SARRACCO MECHANICAL SERVICES, INC.
Role Debtor
Name Turner Construction
Role Secured Party
0005076160 Active OFS 2022-06-13 2027-06-13 ORIG FIN STMT

Parties

Name SARRACCO MECHANICAL SERVICES, INC.
Role Debtor
Name Turner Construction
Role Secured Party
0005065139 Active OFS 2022-05-03 2027-05-03 ORIG FIN STMT

Parties

Name SARRACCO MECHANICAL SERVICES, INC.
Role Debtor
Name Turner Construction
Role Secured Party
0005062968 Active OFS 2022-04-26 2027-04-26 ORIG FIN STMT

Parties

Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
Name SARRACCO MECHANICAL SERVICES, INC.
Role Debtor
0005057030 Active OFS 2022-04-04 2027-04-04 ORIG FIN STMT

Parties

Name SARRACCO MECHANICAL SERVICES, INC.
Role Debtor
Name Turner Construction
Role Secured Party
0005050790 Active OFS 2022-03-08 2027-03-08 ORIG FIN STMT

Parties

Name SARRACCO MECHANICAL SERVICES, INC.
Role Debtor
Name Turner Construction
Role Secured Party
0005045581 Active OFS 2022-02-09 2027-02-09 ORIG FIN STMT

Parties

Name SARRACCO MECHANICAL SERVICES, INC.
Role Debtor
Name Turner Construction
Role Secured Party
0005035573 Active OFS 2021-12-17 2026-12-17 ORIG FIN STMT

Parties

Name SARRACCO MECHANICAL SERVICES, INC.
Role Debtor
Name ION BANK
Role Secured Party
0005035042 Active OFS 2021-12-15 2026-12-15 ORIG FIN STMT

Parties

Name SARRACCO MECHANICAL SERVICES, INC.
Role Debtor
Name Turner Construction
Role Secured Party
0005024690 Active OFS 2021-10-26 2026-10-26 ORIG FIN STMT

Parties

Name SARRACCO MECHANICAL SERVICES, INC.
Role Debtor
Name Turner Construction
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
567309 Interstate 2024-09-06 16003 2023 1 2 Private(Property)
Legal Name SARRACCO MECHANICAL SERVICES INC
DBA Name -
Physical Address 61 MATTATUCK HEIGHTS RD, WATERBURY, CT, 06705, US
Mailing Address 61 MATTATUCK HEIGHTS RD, WATERBURY, CT, 06705, US
Phone (800) 606-0015
Fax (203) 720-3839
E-mail JCIPRIANO@SARRACCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 3097007708
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-10-23
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
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 HINO
License plate of the main unit AB52567
License state of the main unit CT
Vehicle Identification Number of the main unit 5PVNE8JV1G4S55162
Decal number of the main unit 34682255
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance 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
Unique report number of the inspection 3070005309
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-10-16
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 HINO
License plate of the main unit AB52567
License state of the main unit CT
Vehicle Identification Number of the main unit 5PVNE8JV1G4S55162
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
Unique report number of the inspection 3076002207
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-02-14
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 HINO
License plate of the main unit AB52567
License state of the main unit CT
Vehicle Identification Number of the main unit 5PVNE8JV1G4S55162
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 1
Number of Unsafe Driving BASIC violations 1
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

Violations

The date of the inspection 2023-02-14
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 14308 SARRACCO HEATING & AIR CONDITIONING, INC v DIRIENZO MECHANICAL CONTRACTORS 1994-12-15 Appeal Case Disposed View Case
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