Search icon

TOMASSO BROTHERS, INC.

Company Details

Entity Name: TOMASSO BROTHERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 1961
Business ALEI: 0070205
Annual report due: 07 Jul 2025
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States
Mailing address: ONE LIBERTY SQUARE, PO BOX 3040, NEW BRITAIN, CT, United States, 06050
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: corporate@tomassogroup.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOMASSO BROTHERS, INC. 401(K) SAVINGS AND INVESTMENT PLAN 2023 060770153 2024-10-11 TOMASSO BROTHERS, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 8602249977
Plan sponsor’s address P O BOX 3040, NEW BRITAIN, CT, 06050
TOMASSO BROTHERS, INC. 401(K) SAVINGS AND INVESTMENT PLAN 2022 060770153 2023-09-28 TOMASSO BROTHERS, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 8602249977
Plan sponsor’s address P O BOX 3040, NEW BRITAIN, CT, 06050

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing MARK A. WATSON
Valid signature Filed with authorized/valid electronic signature
TOMASSO BROTHERS, INC. 401(K) SAVINGS AND INVESTMENT PLAN 2021 060770153 2022-10-14 TOMASSO BROTHERS, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 8602249977
Plan sponsor’s address P O BOX 3040, NEW BRITAIN, CT, 06050

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MARK A. WATSON
Valid signature Filed with authorized/valid electronic signature
TOMASSO BROTHERS, INC. 401(K) SAVINGS AND INVESTMENT PLAN 2020 060770153 2021-10-14 TOMASSO BROTHERS, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 8602249977
Plan sponsor’s address P O BOX 3040, NEW BRITAIN, CT, 06050

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MARK A. WATSON
Valid signature Filed with authorized/valid electronic signature
TOMASSO BROTHERS, INC. 401(K) SAVINGS AND INVESTMENT PLAN 2019 060770153 2020-10-15 TOMASSO BROTHERS, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 8602249977
Plan sponsor’s address P O BOX 3040, NEW BRITAIN, CT, 06050

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing MARK A. WATSON
Valid signature Filed with authorized/valid electronic signature
TOMASSO BROTHERS, INC. 401(K) SAVINGS AND INVESTMENT PLAN 2018 060770153 2019-10-14 TOMASSO BROTHERS, INC. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 8602249977
Plan sponsor’s address P O BOX 3040, NEW BRITAIN, CT, 06050

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MARK A. WATSON
Valid signature Filed with authorized/valid electronic signature
TOMASSO BROTHERS, INC. 401(K) SAVINGS AND INVESTMENT PLAN 2017 060770153 2018-10-11 TOMASSO BROTHERS, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 8602249977
Plan sponsor’s address P O BOX 3040, NEW BRITAIN, CT, 06050

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing MARK A. WATSON
Valid signature Filed with authorized/valid electronic signature
TOMASSO BROTHERS, INC. 401(K) SAVINGS AND INVESTMENT PLAN 2016 060770153 2017-09-15 TOMASSO BROTHERS, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 8602249977
Plan sponsor’s address P O BOX 3040, NEW BRITAIN, CT, 06050

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing MARK A. WATSON
Valid signature Filed with authorized/valid electronic signature
TOMASSO BROTHERS, INC. 401(K) SAVINGS AND INVESTMENT PLAN 2015 060770153 2016-09-14 TOMASSO BROTHERS, INC. 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 8602249977
Plan sponsor’s address P O BOX 3040, NEW BRITAIN, CT, 06050

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing MARK A. WATSON
Valid signature Filed with authorized/valid electronic signature
TOMASSO BROTHERS, INC. 401(K) SAVINGS AND INVESTMENT PLAN 2014 060770153 2015-09-11 TOMASSO BROTHERS, INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 8602249977
Plan sponsor’s address P O BOX 3040, NEW BRITAIN, CT, 06050

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing MARK A. WATSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
WELLESLEY HOLDINGS, INC. Agent

Officer

Name Role Business address Residence address
MICHAEL W. TOMASSO Officer ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States ONE LIBERTY SQ., NEW BRITAIN, CT, 06051, United States
MARK WATSON Officer ONE LIBERTY SQUARE SECOND FLOOR SECOND FLOOR, NEW BRITAIN, CT, 06051, United States ONE LIBERTY SQUARE SECOND FLOOR SECOND FLOOR, NEW BRITAIN, CT, 06051, United States
WILLIAM A. TOMASSO Officer ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0504104 HOME IMPROVEMENT CONTRACTOR INACTIVE No data No data 1995-11-01 1996-11-30
HIC.0551006 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 1999-12-01 2020-12-01 2021-11-30
MCO.0900081 MAJOR CONTRACTOR ACTIVE CURRENT 1995-07-19 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change RIVERVIEW REALTY, INC. TOMASSO BROTHERS, INC. 1978-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046518 2024-06-11 No data Annual Report Annual Report No data
BF-0012632865 2024-05-08 2024-05-08 Change of Email Address Business Email Address Change No data
BF-0011082295 2023-06-22 No data Annual Report Annual Report No data
BF-0010237725 2022-06-22 No data Annual Report Annual Report 2022
BF-0010560816 2022-04-20 2022-04-20 Interim Notice Interim Notice No data
BF-0009758638 2021-10-05 No data Annual Report Annual Report No data
0006927551 2020-06-19 No data Annual Report Annual Report 2019
0006927553 2020-06-19 No data Annual Report Annual Report 2020
0006572744 2019-06-11 No data Annual Report Annual Report 2018
0005981382 2017-12-07 No data Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300082948 0112000 2001-01-24 76 MEADOW STREET, EAST HARTFORD, CT, 06108
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-01-24
Emphasis S: CONSTRUCTION
Case Closed 2001-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7054597200 2020-04-28 0156 PPP ONE LIBERTY SQUARE, NEW BRITAIN, CT, 06051
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218555
Loan Approval Amount (current) 218555
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-1000
Project Congressional District CT-05
Number of Employees 26
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220800.43
Forgiveness Paid Date 2021-05-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website