Search icon

CLIFFORD B. GREEN & SONS, INC.

Company Details

Entity Name: CLIFFORD B. GREEN & SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 27 Jul 1978
Business ALEI: 0077712
Annual report due: 27 Jul 2023
NAICS code: 238910 - Site Preparation Contractors
Business address: 110 DAY STREET, BROOKLYN, CT, 06234, United States
Mailing address: 110 DAY STREET, BROOKLYN, CT, United States, 06234
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 2500
E-Mail: INFO@CBGREENCONSTRUCTION.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FREDERICK C. GREEN Agent 110 DAY STREET, BROOKLYN, CT, 06234, United States 110 DAY STREET, BROOKLYN, CT, 06234, United States +1 860-428-6497 INFO@CBGREENCONSTRUCTION.COM 110 DAY STREET, BROOKLYN, CT, 06234, United States

Officer

Name Role Business address Residence address
KEITH A. GREEN Officer 110 DAY STREET, BROOKLYN, CT, 06234, United States 140 WAUREGAN ROAD, CANTERBURY, CT, 06331, United States
FRED GREEN Officer 110 DAY STREET, BROOKLYN, CT, 06234, United States 122 WAUREGAN ROAD, CANTERBURY, CT, 06331, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0500383 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 1999-12-01 2020-12-01 2021-11-30
MCO.0900682 MAJOR CONTRACTOR INACTIVE No data 1996-05-09 2022-07-01 2023-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013246076 2024-12-10 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012763335 2024-09-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010209180 2022-07-12 No data Annual Report Annual Report 2022
BF-0009761282 2021-10-01 No data Annual Report Annual Report No data
0006946663 2020-07-14 No data Annual Report Annual Report 2020
0006573009 2019-06-11 No data Annual Report Annual Report 2019
0006217403 2018-07-17 No data Annual Report Annual Report 2018
0005931864 2017-09-21 No data Annual Report Annual Report 2017
0005650595 2016-09-13 No data Annual Report Annual Report 2016
0005380377 2015-08-13 No data Annual Report Annual Report 2015

Mines

Mine Name Type Status Primary Sic
Route 205 Plant And Pit Surface Abandoned Construction Sand and Gravel

Parties

Name Clifford B Green & Sons Inc
Role Operator
Start Date 1980-09-01
Name Green Clifford B
Role Current Controller
Start Date 1980-09-01
Name Clifford B Green & Sons Inc
Role Current Operator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3981658509 2021-02-24 0156 PPS 110 Day St, Brooklyn, CT, 06234-3339
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, WINDHAM, CT, 06234-3339
Project Congressional District CT-02
Number of Employees 6
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41722.13
Forgiveness Paid Date 2021-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
623075 Intrastate Non-Hazmat 2022-09-20 60000 2021 3 4 Private(Property)
Legal Name CLIFFORD B GREEN & SONS INC
DBA Name -
Physical Address 110 DAY STREET, BROOKLYN, CT, 06234, US
Mailing Address 110 DAY STREET, BROOKLYN, CT, 06234, US
Phone (860) 774-6431
Fax (860) 779-2120
E-mail INFO@CBGREENCONSTRUCTION.COM

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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website