Search icon

A. V. TUCHY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: A. V. TUCHY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 1978
Business ALEI: 0074066
Annual report due: 29 Mar 2026
Business address: 1 MCCLINTOCK STREET, NORWALK, CT, 06851, United States
Mailing address: 1 MCCLINTOCK STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lbrantner@avtuchybuilders.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID W. DISCALA Officer 1 MCCLINTOCK STREET, NORWALK, CT, 06851, United States 21 WEATHERBELL DRIVE, NORWALK, CT, 06851, United States
MICHAEL P. DISCALA Officer 1 MCCLINTOCK STREET, NORWALK, CT, 06851, United States 9 WEATHERBELL DRIVE, NORWALK, CT, 06851, United States
LISA DISCALA BRANTNER Officer 1 MCCLINTOCK STREET, NORWALK, CT, 06851, United States 172 Lonetown Road, Redding, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY J. DEPANFILIS Agent 25 BELDEN AVENUE, NORWALK, CT, 06850, United States 25 BELDEN AVENUE, NORWALK, CT, 06850, United States +1 203-846-9585 lbrantner@avtuchybuilders.com 18 ORCHARD HILL ROAD, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.000153 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-10-01 2024-10-01 2025-09-30
MCO.0903241 MAJOR CONTRACTOR ACTIVE CURRENT 2013-12-04 2024-07-01 2025-06-30
NHC.0012757 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2010-06-15 2011-10-01 2013-09-30
HIC.0572041 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2001-07-09 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change PADD, INC. A. V. TUCHY, INC. 1979-04-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903702 2025-03-07 - Annual Report Annual Report -
BF-0012048311 2024-03-06 - Annual Report Annual Report -
BF-0011082304 2023-03-03 - Annual Report Annual Report -
BF-0010304674 2022-03-02 - Annual Report Annual Report 2022
0007155171 2021-02-15 - Annual Report Annual Report 2021
0006811980 2020-03-04 - Annual Report Annual Report 2020
0006425521 2019-03-05 - Annual Report Annual Report 2019
0006158612 2018-04-11 - Annual Report Annual Report 2018
0005778889 2017-03-02 - Annual Report Annual Report 2017
0005498440 2016-03-03 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109174615 0111500 2009-07-24 234 LYONS PLAINS ROAD, WESTON, CT, 06883
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-24
Emphasis L: FORKLIFT, S: COMMERCIAL CONSTR, S: POWERED IND VEHICLE
Case Closed 2010-11-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-11-04
Abatement Due Date 2010-02-22
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 2009-11-13
Final Order 2010-01-22
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-11-04
Abatement Due Date 2010-02-22
Contest Date 2009-11-13
Final Order 2010-01-22
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-11-04
Abatement Due Date 2010-02-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2009-11-13
Final Order 2010-01-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-11-04
Abatement Due Date 2010-02-22
Contest Date 2009-11-13
Final Order 2010-01-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2009-11-04
Abatement Due Date 2010-02-22
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 2009-11-13
Final Order 2010-01-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2009-11-04
Abatement Due Date 2010-02-22
Contest Date 2009-11-13
Final Order 2010-01-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2009-11-04
Abatement Due Date 2010-02-22
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 2009-11-13
Final Order 2010-01-22
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2009-11-04
Abatement Due Date 2010-02-22
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 2009-11-13
Final Order 2010-01-22
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2009-11-04
Abatement Due Date 2010-02-22
Current Penalty 525.0
Initial Penalty 1050.0
Contest Date 2009-11-13
Final Order 2010-01-22
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2009-11-04
Abatement Due Date 2010-02-22
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 2009-11-13
Final Order 2010-01-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2009-11-04
Abatement Due Date 2010-02-22
Contest Date 2009-11-13
Final Order 2010-01-22
Nr Instances 1
Nr Exposed 2
Gravity 01
100769579 0112000 1989-09-18 WEST AVENUE, NORWALK, CT, 06852
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-09-18
Case Closed 1990-12-04

Related Activity

Type Referral
Activity Nr 900730698
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-12-04
Abatement Due Date 1989-12-07
Current Penalty 500.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-12-04
Abatement Due Date 1989-12-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-12-04
Abatement Due Date 1989-12-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-12-04
Abatement Due Date 1989-12-27
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-12-04
Abatement Due Date 1989-12-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-12-04
Abatement Due Date 1989-12-08
Nr Instances 3
Nr Exposed 1
102787215 0112000 1989-04-11 TROLLY BARN, WALL STREET, NORWALK, CT, 06851
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-04-11
Case Closed 1989-06-23

Related Activity

Type Referral
Activity Nr 901357004
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1989-05-22
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1989-05-22
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 2
103351706 0112000 1988-07-14 WEST AVENUE, LOEHMAN PLAZA, NORWALK, CT, 06850
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-07-15
Case Closed 1988-11-30

Related Activity

Type Referral
Activity Nr 900998717
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-07-22
Abatement Due Date 1988-07-27
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-07-22
Abatement Due Date 1988-07-27
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1988-07-22
Abatement Due Date 1988-07-27
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1988-07-22
Abatement Due Date 1988-07-27
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E10
Issuance Date 1988-07-22
Abatement Due Date 1988-07-27
Current Penalty 1620.0
Initial Penalty 1620.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
101198620 0112000 1987-03-20 POST ROAD WEST (NASH'S CORNER), WESTPORT, CT, 06880
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-03-20
Case Closed 1987-06-24

Related Activity

Type Referral
Activity Nr 900996703
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-05-14
Abatement Due Date 1987-05-20
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1987-05-14
Abatement Due Date 1987-05-19
Nr Instances 1
Nr Exposed 2
101686384 0112000 1986-07-22 GROVE ST., NEW CANAAN, CT, 06840
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1986-07-22
Case Closed 1986-12-18

Related Activity

Type Referral
Activity Nr 900956137

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1986-08-13
Abatement Due Date 1986-08-21
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-08-13
Abatement Due Date 1986-08-19
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 D04
Issuance Date 1986-08-13
Abatement Due Date 1986-08-19
Nr Instances 1
Nr Exposed 2
10427888 0112000 1983-06-14 STRAWBERRY HILL AVE, Norwalk, CT, 06855
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-07-25
Abatement Due Date 1983-07-16
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 1
10571040 0112000 1982-12-15 NORTH AVENUE, Norwalk, CT, 06851
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-15
Case Closed 1983-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-01-14
Abatement Due Date 1983-01-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-01-14
Abatement Due Date 1982-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1983-01-14
Abatement Due Date 1983-01-17
Nr Instances 11
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 C
Issuance Date 1983-01-14
Abatement Due Date 1983-01-17
Nr Instances 1
10472058 0112000 1982-09-08 DUKE PL, Norwalk, CT, 06854
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-09
Case Closed 1982-10-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-10-06
Abatement Due Date 1982-10-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 X05 V
Issuance Date 1982-10-06
Abatement Due Date 1982-10-09
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-10-06
Abatement Due Date 1982-10-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1982-10-06
Abatement Due Date 1982-10-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-10-06
Abatement Due Date 1982-10-09
Nr Instances 2
10420685 0112000 1982-02-08 POST ROAD EAST EXIT 18, Westport, CT, 06880
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-08
Case Closed 1982-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-02-22
Abatement Due Date 1982-02-19
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-05
Case Closed 1978-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-09-11
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1978-09-11
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-09-11
Abatement Due Date 1978-09-18
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-09-11
Abatement Due Date 1978-09-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1978-09-11
Abatement Due Date 1978-09-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-14
Case Closed 1978-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-03-22
Abatement Due Date 1978-04-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-03-22
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1978-03-22
Abatement Due Date 1978-03-25
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9850608306 2021-01-31 0156 PPS 1 McClintock St, Norwalk, CT, 06851-4406
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255149.57
Loan Approval Amount (current) 255149.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-4406
Project Congressional District CT-04
Number of Employees 11
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256512.7
Forgiveness Paid Date 2021-08-19
2102607106 2020-04-10 0156 PPP 1 MCCLINTOCK ST, NORWALK, CT, 06851-4406
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243750
Loan Approval Amount (current) 243750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-4406
Project Congressional District CT-04
Number of Employees 12
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245098.97
Forgiveness Paid Date 2020-11-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
629195 Intrastate Non-Hazmat 2023-05-03 3000 2020 1 1 Private(Property)
Legal Name A V TUCHY INC
DBA Name -
Physical Address 1MC CLINTOCK STREET, NORWALK, CT, 06851-0311, US
Mailing Address P O BOX 311, NORWALK, CT, 06852, US
Phone (203) 847-2461
Fax (203) 847-7116
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9300540 Other Labor Litigation 1993-03-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1993-03-16
Termination Date 1993-12-28
Section 1132

Parties

Name GILLON,
Role Plaintiff
Name A. V. TUCHY, INC.
Role Defendant
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