Search icon

UNITED CONCRETE PRODUCTS INC.

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

Company Details

Entity Name: UNITED CONCRETE PRODUCTS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 1978
Business ALEI: 0070675
Annual report due: 23 Jan 2026
Business address: 173 CHURCH ST, YALESVILLE, CT, 06492, United States
Mailing address: 173 CHURCH ST, YALESVILLE, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: sbutler@unitedconcrete.com
E-Mail: pbelmont@unitedconcrete.com

Industry & Business Activity

NAICS

327332 Concrete Pipe Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing concrete pipe. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of UNITED CONCRETE PRODUCTS INC., NEW YORK 5565084 NEW YORK
Headquarter of UNITED CONCRETE PRODUCTS INC., ILLINOIS CORP_69340156 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5A1T4 Active U.S./Canada Manufacturer 2008-12-24 2024-05-22 2029-05-22 2025-04-23

Contact Information

POC PATRICIA NORTON
Phone +1 203-269-3119
Fax +1 203-269-9794
Address 173 CHURCH ST, WALLINGFORD, CT, 06492 2267, 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
UNITED CONCRETE PRODUCTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 060992327 2017-07-27 UNITED CONCRETE PRODUCTS, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 327300
Sponsor’s telephone number 2032693119
Plan sponsor’s address 173 CHURCH STREET, YALESVILLE, CT, 064922267

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing CARMEN COCCHIOLA
Valid signature Filed with authorized/valid electronic signature
UNITED CONCRETE PRODUCTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 060992327 2016-10-05 UNITED CONCRETE PRODUCTS, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 327300
Sponsor’s telephone number 2032693119
Plan sponsor’s address 173 CHURCH STREET, YALESVILLE, CT, 064922267

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing CARMEN COCCHIOLA
Valid signature Filed with authorized/valid electronic signature
UNITED CONCRETE PRODUCTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2012 060992327 2014-10-14 UNITED CONCRETE PRODUCTS, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 327300
Sponsor’s telephone number 2032693119
Plan sponsor’s address 173 CHURCH STREET, YALESVILLE, CT, 064922267

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing CARMEN COCCHIOLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. YAMIN Agent 83 BANK STREET, 2ND FLOOR, WATERBURY, CT, 06702, United States 83 BANK STREET, 2ND FLOOR, WATERBURY, CT, 06702, United States +1 203-695-4759 pbelmont@unitedconcrete.com 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
PETER GAVIN Officer 173 CHURCH STREET, YALESVILLE, CT, 06492, United States 22 PENT ROAD, DURHAM, CT, 06422, United States
JONATHAN GAVIN Officer 173 CHURCH STREET, YALESVILLE, CT, 06492, United States 173 CHURCH STREET, WALLINGFORD, CT, 06492, United States

Director

Name Role Business address Residence address
JONATHAN GAVIN Director 173 CHURCH STREET, YALESVILLE, CT, 06492, United States 173 CHURCH STREET, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0008293 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2007-08-01 2008-07-31

History

Type Old value New value Date of change
Name change GAVIN BUILDERS INC. UNITED CONCRETE PRODUCTS INC. 1981-01-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903532 2024-12-27 - Annual Report Annual Report -
BF-0012046808 2023-12-29 - Annual Report Annual Report -
BF-0011084335 2022-12-30 - Annual Report Annual Report -
BF-0010170317 2022-01-04 - Annual Report Annual Report 2022
0007064072 2021-01-14 - Annual Report Annual Report 2021
0006740240 2020-02-04 - Annual Report Annual Report 2020
0006342649 2019-01-29 - Annual Report Annual Report 2019
0006128699 2018-03-19 - Annual Report Annual Report 2018
0005803761 2017-03-29 - Annual Report Annual Report 2017
0005464659 2016-01-14 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344422522 0111500 2019-10-16 173 CHURCH STREET, YALESVILLE, CT, 06492
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-10-16
Case Closed 2019-11-26

Related Activity

Type Referral
Activity Nr 1507332
Safety Yes
342529880 0111500 2017-08-08 173 CHURCH STREET, YALESVILLE, CT, 06492
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-08-08
Emphasis L: EISAOF, L: CRANE
Case Closed 2017-12-07

Related Activity

Type Referral
Activity Nr 1248512
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2017-11-08
Current Penalty 3770.9
Initial Penalty 5387.0
Final Order 2017-11-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition. Location: 173 Church Street, Yalesville, CT 06492 The backup alarm on the Linde powered industrial truck was not operational exposing employees to struck-by hazards.
340798289 0111500 2015-07-24 173 CHURCH STREET, YALESVILLE, CT, 06492
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-07-24
Emphasis N: SILICA
Case Closed 2015-11-27

Related Activity

Type Complaint
Activity Nr 1003395
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 0.0
Initial Penalty 2700.0
Final Order 2015-11-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(a): Protective equipment was not maintained in a sanitary and reliable condition: Location: 173 Church Street, Yalesville, Connecticut 06492 The full face positive respirator, owned and worn by an employee during the painting operation was not maintenance in a sanitary and reliable conditions.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100132 H01
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-11-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(h)(1): The employer did not provide the protective equipment, including personal protective equipment (PPE), used to comply with this part, at no cost to employees. Location: 173 Church Street, Yalesville, Connecticut 06492 An employee purchased a full face positive respirator and the Allegro Model A750 Ambient Air Pump, Model Number 213407, at his own costs.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 1500.0
Initial Penalty 2700.0
Final Order 2015-11-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): Protective eye equipment was not required where there was a reasonable probability of injury that could be prevented by such equipment. Location: 173 Church Street Yalesville, Connecticut 06492 An employee was not wearing a protective eye equipment while operating hand-held portable grinders and other hand power tools.
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 K
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 1350.0
Initial Penalty 2700.0
Final Order 2015-11-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable training which did not occur annually and/or more often if necessary: Location: 173 Church Street, Yalesville Connecticut 06492 An employee, who was wearing a full face supplied air positive pressure respiratory during the painting operation was not provided with comprehensive information and training.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100132 D02
Issuance Date 2015-11-04
Abatement Due Date 2015-11-17
Current Penalty 2700.0
Initial Penalty 5400.0
Final Order 2015-11-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: Location: 173 Church Street, Yalesville, Connecticut 06492 The written Certification of the Workplace Hazard Assessment for Personal Protective Equipment (PPE) was not adequately completed whereby the following information was not included: 1. The person(s) certifying the evaluation. 2. The date(s) of the hazard assessment completed. 3. All job task including but not limited the maintenance department and painting operations. The United Concrete Products, Inc was previously cited for a violation of this Occupational Safety and Health standard 29 CFR 1910.132(d)(2) which was contained in OSHA Inspection Number 967818, Citation Number 2, Item Number 1 and was affirmed as a final order on 10/10/2014, with respect to a workplace located at 173 Church Street Yalesville, CT 06492.
339678187 0111500 2014-04-16 173 CHURCH STREET, YALESVILLE, CT, 06492
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-04-16
Emphasis L: CRANE, L: SILICA, L: FORKLIFT, L: R1NOISE
Case Closed 2014-10-23

Related Activity

Type Complaint
Activity Nr 880194
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2014-09-16
Abatement Due Date 2014-10-10
Current Penalty 1890.0
Initial Penalty 2700.0
Final Order 2014-10-10
Nr Instances 1
Nr Exposed 21
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): The employer shall assure that portable fire extinguishers are subjected to an annual maintenance check. Stored pressure extinguishers do not require an internal examination. The employer shall record the annual maintenance date and retain this record for one year after the last entry or the life of the shell, whichever is less. The record shall be available to the Assistant Secretary upon request. Location: 173 Church Street, Yalesville, CT 06492 The fire extinguishers were not annually inspected.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 2014-09-16
Abatement Due Date 2014-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-10
Nr Instances 1
Nr Exposed 21
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(3): The employer shall provide employees who have been designated to use fire fighting equipment as part of an emergency action plan with training in the use of the appropriate equipment. Location: 173 Church St, Yalesville CT 06492 Employees have not been trained in the appropriate use of fire extinguishers.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-09-16
Abatement Due Date 2014-11-03
Current Penalty 1890.0
Initial Penalty 2700.0
Final Order 2014-10-10
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): Location: 173 Church Street Yalesville, CT 06492 Each employee expected to drive/operate a powered industrial truck (fork lift) had not successfully completed training and an evaluation as specified in this paragraph (l):
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2014-09-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-10
Nr Instances 1
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(5)(i): When a powered industrial truck is left unattended, load engaging means shall be fully lowered, controls shall be neutralized, power shall be shut off, and brakes set. Location: 173 Church Street, Yalesville, CT 06492 The Hyster 155XL2 was left unattended with motor running.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2014-09-16
Abatement Due Date 2014-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-10
Nr Instances 2
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): If at any time a powered industrial truck is found to be in need of repair, defective, or in any way unsafe, the truck shall be taken out of service until it has been restored to safe operating condition. Location: 173 Church Street, Yalesville, CT 06492 In the following instances the fork lifts were not removed from service when defective parts were discovered: 1. Hyster H360XL was in service without operational horn as noted in daily inspection. 2. Linde H80D-3 was in service without operational horn as noted in daily inspection.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2014-09-16
Abatement Due Date 2014-11-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: Location: 173 Church Street, Yalesville, CT 06492 The written certification of the work place hazard assessment for the personal protective equipment (PPE) was not adequately completed whereby the following information was not included: 1. The person(s) certifying the evaluation. 2. The date(s) of the hazard assessment completed. 3. All job task including but not limited the maintenance department and dip tank operations.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2014-09-16
Abatement Due Date 2014-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): In addition, the employer must establish and implement those elements of a written respiratory protection program necessary to ensure that any employee using a respirator voluntarily is medically able to use that respirator, and that the respirator is cleaned, stored, and maintained so that its use does not present a health hazard to the user. Location: 173 Church Street, Yalesville CT 06492 An employee who was wearing a half negative pressure respirator voluntarily was not medically evaluated nor did the employer implement a respiratory protection program.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 J01
Issuance Date 2014-09-16
Abatement Due Date 2014-10-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(j)(1): 29 CFR 1910.1200(j)(1): The employer did not train employees regarding the new label elements and safety data sheets format by December 1, 2013. Location: 173 Church Street Yalesville, CT 06492 Employees were not trained in the new label elements and safety data format.
123192064 0111500 2008-08-27 173 CHURCH STREET, YALESVILLE, CT, 06492
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-08-27
Emphasis L: EISA
Case Closed 2008-10-07

Related Activity

Type Complaint
Activity Nr 206670952
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 F03
Issuance Date 2008-09-11
Abatement Due Date 2008-10-14
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-09-11
Abatement Due Date 2008-10-14
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 2008-09-11
Abatement Due Date 2008-10-14
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-09-11
Abatement Due Date 2008-10-14
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2008-09-11
Abatement Due Date 2008-10-14
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2008-09-11
Abatement Due Date 2008-10-14
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2008-09-11
Abatement Due Date 2008-10-14
Nr Instances 1
Nr Exposed 1
Gravity 01
123292567 0111500 2003-01-03 BETWEEN THE BRIDGES MARINA, 142 FERRY ROAD, OLD SAYBROOK, CT, 06475
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-02-14
Case Closed 2003-03-26

Related Activity

Type Referral
Activity Nr 201526076
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Current Penalty 1500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260154 A02
Issuance Date 2003-02-14
Abatement Due Date 2003-02-20
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
113208995 0111500 1992-08-04 173 CHURCH STREET, YALESVILLE, CT, 06492
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-07
Case Closed 1994-03-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1992-09-17
Abatement Due Date 1992-10-20
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100025 D01 X
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Current Penalty 300.0
Initial Penalty 675.0
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Current Penalty 300.0
Initial Penalty 675.0
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100184 F05 I
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Current Penalty 300.0
Initial Penalty 675.0
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Current Penalty 300.0
Initial Penalty 675.0
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Current Penalty 350.0
Initial Penalty 675.0
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100252 A01 I
Issuance Date 1992-09-17
Abatement Due Date 1992-09-22
Current Penalty 350.0
Initial Penalty 675.0
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Current Penalty 600.0
Initial Penalty 1125.0
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Current Penalty 600.0
Initial Penalty 1125.0
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 5
Nr Exposed 33
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 A04
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02008
Citaton Type Other
Standard Cited 19100180 C02
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02009
Citaton Type Other
Standard Cited 19100180 D04
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 2
Nr Exposed 5
Gravity 00
Citation ID 02011
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1992-09-17
Abatement Due Date 1992-09-30
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02012
Citaton Type Other
Standard Cited 19100253 A04
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02013
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1992-09-17
Abatement Due Date 1992-10-06
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 27
Nr Exposed 33
Gravity 00
Citation ID 02014
Citaton Type Other
Standard Cited 19100303 G01 III
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02015
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02016
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02017
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1992-09-17
Abatement Due Date 1992-09-21
Contest Date 1992-10-13
Final Order 1993-05-17
Nr Instances 2
Nr Exposed 5
Gravity 00
101011955 0112000 1989-03-29 173 CHURCH STREET, YALESVILLE, CT, 06492
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-03-30
Case Closed 1989-09-29

Related Activity

Type Complaint
Activity Nr 71644041
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 6
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Nr Instances 4
Nr Exposed 21
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Nr Instances 22
Nr Exposed 22
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-05-31
Abatement Due Date 1989-06-09
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 28
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1989-05-31
Abatement Due Date 1989-06-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100024 E
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-05-31
Abatement Due Date 1989-06-21
Nr Instances 4
Nr Exposed 21
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1989-05-31
Abatement Due Date 1989-06-21
Nr Instances 4
Nr Exposed 9
Gravity 02
Citation ID 02008
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1989-05-31
Abatement Due Date 1989-06-21
Nr Instances 4
Nr Exposed 9
Gravity 02
Citation ID 02009
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02010
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 02011
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1989-05-31
Abatement Due Date 1989-06-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02012
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1989-05-31
Abatement Due Date 1989-06-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02013
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-05-31
Abatement Due Date 1989-06-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02014
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1989-05-31
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02015
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-05-31
Abatement Due Date 1989-06-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02016
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1989-05-31
Abatement Due Date 1989-06-21
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 02017
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1989-05-31
Abatement Due Date 1989-06-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02018
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-05-31
Abatement Due Date 1989-06-09
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02019
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1989-05-31
Abatement Due Date 1989-06-21
Nr Instances 1
Nr Exposed 6
Gravity 02
101681070 0112000 1985-11-15 25 WHISKEY WIND ROAD, WALLINGFORD, CT, 06492
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-12-16
Case Closed 1988-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 1986-02-11
Abatement Due Date 1986-02-14
Current Penalty 200.0
Initial Penalty 250.0
Contest Date 1986-03-06
Final Order 1986-05-19
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1986-02-11
Abatement Due Date 1986-02-24
Contest Date 1986-03-06
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260251 B01
Issuance Date 1986-02-11
Abatement Due Date 1986-02-24
Contest Date 1986-03-06
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260251 C05 I
Issuance Date 1986-02-11
Abatement Due Date 1986-02-24
Contest Date 1986-03-06
Nr Instances 1
Nr Exposed 3
10571495 0112000 1978-10-20 173 CHURCH STREET, Hartford, CT, 06492
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-10-24
Case Closed 1978-12-13

Related Activity

Type Accident
Activity Nr 350007399

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E05
Issuance Date 1978-11-02
Abatement Due Date 1978-11-05
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-11-02
Abatement Due Date 1978-11-13
Nr Instances 1
Related Event Code (REC) Accident

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4359807003 2020-04-03 0156 PPP 173 CHURCH ST, WALLINGFORD, CT, 06492-2267
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3730000
Loan Approval Amount (current) 3730000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-2267
Project Congressional District CT-03
Number of Employees 230
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3777212.6
Forgiveness Paid Date 2021-07-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1031422 UNITED CONCRETE PRODUCTS INC. - VZJPBJPC7LL1 173 CHURCH ST, WALLINGFORD, CT, 06492-2267
Capabilities Statement Link -
Phone Number 203-269-3119
Fax Number 203-269-9794
E-mail Address alina@unitedconcrete.com
WWW Page www.unitedconcrete.com
E-Commerce Website -
Contact Person ALINA MCLAUGHLIN
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 5A1T4
Year Established 1980
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 327390
NAICS Code's Description Other Concrete Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
244197 Interstate 2023-04-21 780000 2020 18 14 Private(Property), MATERIAL DELIVERY
Legal Name UNITED CONCRETE PRODUCTS INC
DBA Name -
Physical Address 173 CHURCH ST, YALESVILLE, CT, 06492-2267, US
Mailing Address 173 CHURCH ST, YALESVILLE, CT, 06492-2267, US
Phone (203) 269-3119
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 5
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 5
Vehicle Maintenance BASIC Roadside Performance measure value 7.2
Total Number of Vehicle Inspections for the measurement period 3
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
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 3120004717
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-08-01
ID that indicates the level of inspection Walk-around
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 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 GMC
License plate of the main unit L21841
License state of the main unit CT
Vehicle Identification Number of the main unit 1GDJ6F1397F416002
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 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0813000011
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-05-02
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 2
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 GMC
License plate of the main unit L21841
License state of the main unit CT
Vehicle Identification Number of the main unit 1GDJ6F1397F416002
Decal number of the main unit 34062432
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 3070005212
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-09-23
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 INTL
License plate of the main unit AE04950
License state of the main unit CT
Vehicle Identification Number of the main unit 1HTWYAHTX6J386245
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 3029001726
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-09-23
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 INTL
License plate of the main unit AE04950
License state of the main unit CT
Vehicle Identification Number of the main unit 1HTWYAHTX6J386245
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 3239001640
State abbreviation that indicates the state the inspector is from MD
The date of the inspection 2023-03-28
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred MD
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 GMC
License plate of the main unit 2508DE
License state of the main unit CT
Vehicle Identification Number of the main unit 1GD12XEG0FF172558
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit NOVAE
License plate of the secondary unit W14300
License state of the secondary unit CT
Vehicle Identification Number of the secondary unit 5JWTU1824D1066008
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 2
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 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-01
Code of the violation 39375GLOAD
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation Weight carried exceeds tire load limit
The description of the violation group Tire vs. Load
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-01
Code of the violation 393100B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Leaking/spilling/blowing/falling cargo
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-28
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
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 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-28
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
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