Search icon

ACMAT CORPORATION

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

Company Details

Entity Name: ACMAT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Mar 1951
Business ALEI: 0081331
Annual report due: 16 Mar 2024
Business address: 30 SOUTH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 30 SOUTH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 13500000
E-Mail: bmarshall@acstarins.com

Industry & Business Activity

NAICS

524126 Direct Property and Casualty Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) insurance policies that protect policyholders against losses that may occur as a result of property damage or liability. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ACMAT CORPORATION, NEW YORK 96556 NEW YORK
Headquarter of ACMAT CORPORATION, NEW YORK 1726294 NEW YORK
Headquarter of ACMAT CORPORATION, RHODE ISLAND 000019632 RHODE ISLAND
Headquarter of ACMAT CORPORATION, FLORIDA P02126 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K5P1HDCZEPC8 2024-07-09 30 SOUTH RD, FARMINGTON, CT, 06032, 2418, USA 30 SOUTH RD, FARMINGTON, CT, 06032, 2418, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-07-12
Initial Registration Date 2002-08-20
Entity Start Date 1950-01-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HENRY W NOZKOJR
Address 30 SOUTH ROAD, FARMINGTON, CT, 06032, USA
Title ALTERNATE POC
Name HENRY W NOZKO III
Address 30 SOUTH ROAD, FARMINGTON, CT, 06032, USA
Government Business
Title PRIMARY POC
Name HENRY W NOZKO JR
Address 30 SOUTH ROAD, FARMINGTON, CT, 06032, USA
Title ALTERNATE POC
Name HENRY W NOZKO III
Address 30 SOUTH ROAD, FARMINGTON, CT, 06032, USA
Past Performance
Title PRIMARY POC
Name HENRY W NOZKO JR
Address 30 SOUTH ROAD, FARMINGTON, CT, 06032, USA
Title ALTERNATE POC
Name HENRY W NOZKO III
Address 30 SOUTH ROAD, FARMINGTON, CT, 06032, USA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000QAHTPCUQF7X02 0081331 US-CT GENERAL ACTIVE -

Addresses

Legal C/O HENRY W. NOZKO, 30 SOUTH ROAD, FARMINGTON, US-CT, US, 06032
Headquarters 30 South Road, Farmington, US-CT, US, 06032

Registration details

Registration Date 2017-04-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-04-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0081331

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACMAT 401(K) PLAN 2023 060682460 2024-07-01 ACMAT CORPORATION 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8604158400
Plan sponsor’s address 30 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
ACMAT 401(K) PLAN 2022 060682460 2023-06-20 ACMAT CORPORATION 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8604158400
Plan sponsor’s address 30 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
ACMAT 401(K) PLAN 2021 060682460 2022-07-08 ACMAT CORPORATION 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8604158400
Plan sponsor’s address 30 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-08
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
ACMAT 401(K) PLAN 2020 060682460 2021-07-09 ACMAT CORPORATION 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8604158400
Plan sponsor’s address 30 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-09
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
ACMAT 401(K) PLAN 2019 060682460 2020-07-20 ACMAT CORPORATION 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8604158400
Plan sponsor’s address 30 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
ACMAT 401(K) PLAN 2018 060682460 2019-06-18 ACMAT CORPORATION 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8604158400
Plan sponsor’s address 30 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-18
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
ACMAT 401(K) PLAN 2017 060682460 2018-06-29 ACMAT CORPORATION 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8604158400
Plan sponsor’s address 30 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
ACMAT 401(K) PLAN 2016 060682460 2017-06-22 ACMAT CORPORATION 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8604158400
Plan sponsor’s address 30 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-22
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
ACMAT 401(K) PLAN 2015 060682460 2016-07-26 ACMAT CORPORATION 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8604158400
Plan sponsor’s address 30 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature
ACMAT 401(K) PLAN 2014 060682460 2015-06-03 ACMAT CORPORATION 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8604158400
Plan sponsor’s address 30 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing BRIAN MARSHALL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRY W. NOZKO Agent 30 SOUTH ROAD, FARMINGTON, CT, 06032, United States 30 SOUTH ROAD, FARMINGTON, CT, 06032, United States +1 860-415-8400 bmarshall@acstarins.com 99 ELY RD, FARMINGTON, CT, 06032, United States

Director

Name Role Business address Residence address
HENRY W. NOZKO III Director 30 SOUTH ROAD, FARMINGTON, CT, 06032, United States 229 MERIWETHER BLVD, NASHVILLE, TN, 37221, United States
HENRY W. NOZKO JR. Director 30 SOUTH ROAD, FARMINGTON, CT, 06032, United States 99 ELY RD, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.001673 DEMOLITION CONTRACTOR INACTIVE - 2008-07-01 2008-07-01 2009-06-30
DMCR.000667 DEMOLITION CONTRACTOR INACTIVE - 2006-04-01 2006-04-01 2007-03-31
MCO.0900235 MAJOR CONTRACTOR INACTIVE - 2005-07-01 2009-07-01 2010-06-30
53.000009 Asbestos Contractor INACTIVE LAPSED DUE TO NON-RENEWAL 1994-08-12 2009-06-23 2010-08-31

History

Type Old value New value Date of change
Name change ACOUSTICAL MATERIALS CORPORATION THE ACMAT CORPORATION 1969-12-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011077289 2023-03-29 - Annual Report Annual Report -
BF-0010194467 2022-05-24 - Annual Report Annual Report 2022
0007251504 2021-03-23 - Annual Report Annual Report 2021
0006928959 2020-06-22 - Annual Report Annual Report 2020
0006485570 2019-03-22 - Annual Report Annual Report 2019
0006325799 2019-01-18 - Annual Report Annual Report 2018
0005944397 2017-10-11 - Annual Report Annual Report 2015
0005944401 2017-10-11 - Annual Report Annual Report 2017
0005944400 2017-10-11 - Annual Report Annual Report 2016
0005050629 2014-02-27 - Annual Report Annual Report 2014

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS01B04517 2008-06-13 - -
Unique Award Key CONT_IDV_GS01B04517_4740
Awarding Agency General Services Administration
Link View Page

Description

Title TAS::47 4542::TAS LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient ACMAT CORP
UEI K5P1HDCZEPC8
Legacy DUNS 001866490
Recipient Address 233 MAIN ST, NEW BRITAIN, 060514204, UNITED STATES
DO AWARD GS01B0451708182 2008-04-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_GS01B0451708182_4740_GS01B04517_4740
Awarding Agency General Services Administration
Link View Page

Description

Title LEASE
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X111: LEASE/RENTAL OF OFFICE BUILDINGS

Recipient Details

Recipient ACMAT CORP
UEI K5P1HDCZEPC8
Legacy DUNS 001866490
Recipient Address 233 MAIN ST, NEW BRITAIN, 060514204, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311761084 0112000 2009-03-10 36 GARDNER STREET ADMINISTRATION BUILDING, EAST WINDSOR, CT, 06088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-10
Emphasis L: EISA
Case Closed 2009-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2009-03-24
Abatement Due Date 2009-03-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-03-24
Abatement Due Date 2009-03-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2009-03-24
Abatement Due Date 2009-03-30
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 8
Gravity 03
311758403 0112000 2008-06-26 21 N. MAIN STREET, TERRYVILLE HIGH SCHOOL, TERRYVILLE, CT, 06786
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-26
Emphasis L: EISA, S: SILICA, S: NOISE, S: COMMERCIAL CONSTR, N: SILICA
Case Closed 2009-07-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-08-12
Abatement Due Date 2008-08-15
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
123156788 0111500 2006-02-08 30 TOWNHOUSE ROAD, DURHAM, CT, 06422
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-02-10
Emphasis L: EISA
Case Closed 2006-03-22

Related Activity

Type Inspection
Activity Nr 123156762

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-03-15
Abatement Due Date 2006-03-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-03-15
Abatement Due Date 2006-03-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
123293854 0111500 1997-03-21 29 CHURCH HILL ROAD, NEWTOWN, CT, 06470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-21
Case Closed 1997-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 1997-04-08
Abatement Due Date 1997-04-14
Nr Instances 1
Nr Exposed 1
Gravity 01
116137654 0112000 1997-03-10 WELTE HALL, CENTRAL CONNECTICUT STATE UNIVERSITY, NEW BRITAIN, CT, 06050
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1997-03-10
Emphasis L: ASBESTOS
Case Closed 1997-03-14

Related Activity

Type Inspection
Activity Nr 116137662
123213472 0112000 1993-08-12 1615 STANLEY STREET, CCSU STUDENT CENTER, NEW BRITAIN, CT, 06050
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-08-12
Case Closed 1994-07-07

Related Activity

Type Complaint
Activity Nr 76998137
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 F05 II
Issuance Date 1993-10-05
Abatement Due Date 1993-10-25
Current Penalty 550.0
Initial Penalty 1100.0
Contest Date 1993-10-14
Final Order 1994-02-14
Nr Instances 1
Nr Exposed 15
Gravity 02
123214264 0112000 1993-07-01 120 NEWINGTON AVENUE, NEW BRITAIN, CT, 06053
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-01
Case Closed 1994-06-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1993-07-14
Abatement Due Date 1993-07-22
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 9
Gravity 03
102794328 0112000 1992-03-04 HYDE PARK, WITT SCHOOL, STAFFORD SPRINGS, CT, 06076
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1992-03-04
Case Closed 1992-03-09

Related Activity

Type Referral
Activity Nr 901449439
Safety Yes
100989276 0112000 1990-12-17 BUILDING #2, HAMILTON STANDARD, WINDSOR LOCKS, CT, 06090
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-03-01
Case Closed 1992-12-28

Related Activity

Type Complaint
Activity Nr 73749798
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1991-04-08
Abatement Due Date 1991-04-22
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1991-05-07
Final Order 1991-12-02
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 09
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 1991-04-08
Abatement Due Date 1991-04-22
Contest Date 1991-05-07
Final Order 1991-12-02
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H02 II
Issuance Date 1991-04-08
Abatement Due Date 1991-05-02
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1991-05-07
Final Order 1991-12-02
Nr Instances 16
Nr Exposed 16
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1991-04-08
Abatement Due Date 1991-04-22
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1991-05-07
Final Order 1991-12-02
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A03
Issuance Date 1991-04-08
Abatement Due Date 1991-05-02
Contest Date 1991-05-07
Final Order 1991-12-02
Nr Instances 1
Nr Exposed 16
Gravity 01
100989979 0112000 1990-12-13 155 SCHOEPHOESTER ROAD, WINDSOR LOCKS, CT, 06096
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-12-13
Case Closed 1990-12-13

Related Activity

Type Complaint
Activity Nr 73750549
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-08-07
Case Closed 1990-01-19

Related Activity

Type Complaint
Activity Nr 72959125
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-11-21
Abatement Due Date 1989-11-24
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 G02 I
Issuance Date 1989-11-21
Abatement Due Date 1989-11-24
Nr Instances 1
Nr Exposed 2
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-05-10
Case Closed 1989-07-10

Related Activity

Type Complaint
Activity Nr 71642672
Health Yes
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-03-07
Case Closed 1989-09-12

Related Activity

Type Referral
Activity Nr 901397307
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1989-05-15
Abatement Due Date 1989-05-19
Nr Instances 9
Nr Exposed 9
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 F01 III
Issuance Date 1989-05-15
Abatement Due Date 1989-06-23
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19260058 I01
Issuance Date 1989-05-15
Abatement Due Date 1989-05-18
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-27
Case Closed 1983-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 B09
Issuance Date 1983-02-14
Abatement Due Date 1983-02-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 040001
Issuance Date 1983-02-14
Abatement Due Date 1983-01-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-02-14
Abatement Due Date 1983-01-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-02-14
Abatement Due Date 1983-01-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1983-02-14
Abatement Due Date 1983-02-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3459947100 2020-04-11 0156 PPP 30 South Road, FARMINGTON, CT, 06032-2418
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154270
Loan Approval Amount (current) 154270
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-2418
Project Congressional District CT-05
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 155440.76
Forgiveness Paid Date 2021-01-26

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 233 MAIN ST C8B/94/// 1.3 1 Source Link
Acct Number 60300233
Assessment Value $3,347,540
Appraisal Value $4,782,200
Land Use Description Charitable MDL-94
Zone CBD
Neighborhood 106K
Land Assessed Value $259,420
Land Appraised Value $370,600

Parties

Name COMMUNITY MENTAL HEALTH
Sale Date 2022-02-04
Name COMMUNITY MENTAL HEALTH
Sale Date 2020-11-24
Name COMMUNITY MENTAL HEALTH
Sale Date 2018-09-05
Sale Price $3,400,000
Name TWO HUNDRED THIRTY FIVE
Sale Date 2018-09-05
Name TWO HUNDRED THIRTY FIVE
Sale Date 2011-02-24
Sale Price $2,800,000
Name ACMAT CORPORATION
Sale Date 1988-12-23
Name 233-235 MAIN STREET NB
Sale Date 1986-06-02
Name M.B.D., INC.
Sale Date 1986-06-02
Name HARDWARE CITY ASSOCIATES
Sale Date 1979-12-24
Name HARVEY HOERMAN + ELLIOTT B
Sale Date 1979-04-10

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 27800 JOYCE BUSER, DEPENDENT WIDOW OF DAVID BUSER v G.R. CUMMINGS ET AL. 2006-06-28 Appeal Case Disposed/Transfer View Case
AC 27104 ACMAT CORPORATION v GREATER NEW YORK MUTUAL INSURANCE COMPANY 2005-11-14 Appeal Case Disposed/Transfer View Case
AC 21259 GERALDINE PURGATORE, EXECUTRIX v AC AND S INC. ET AL. 2000-10-05 Appeal Case Disposed View Case
AC 21258 RICHRD CUNNINGHAM v ACMAT CORP. 2000-10-05 Appeal Case Disposed View Case

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
8700966 Other Contract Actions 1987-12-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1987-12-15
Termination Date 1987-12-31

Parties

Name ACMAT CORPORATION
Role Plaintiff
Name CHESEBROUGH-POND'S INC.
Role Defendant
9601153 Insurance 1996-06-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1996-06-21
Termination Date 1999-07-29
Section 2201

Parties

Name ACMAT CORPORATION
Role Plaintiff
Name GREATER NY MUTUAL
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_08-cv-00116 Judicial Publications - Asbestos Personal Injury - Prod.liab.
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name AW Chesterton Co
Role Defendant
Name ACMAT CORPORATION
Role Defendant
Name AMCHEM PRODUCTS, INC.
Role Defendant
Name American Optical Corp
Role Defendant
Name American Radiator & Standard Sanitory Corp
Role Defendant
Name AMERICAN STANDARD COMPANY
Role Defendant
Name AMPCO-PITTSBURGH CORPORATION
Role Defendant
Name Anaconda Wire & Cable Co
Role Defendant
Name Aurora Pump Co
Role Defendant
Name BAYER CROPSCIENCE INC.
Role Defendant
Name Bell & Gossett Co
Role Defendant
Name Benjamin Foster Co
Role Defendant
Name Bondex Intl Inc
Role Defendant
Name Buffalo Pumps Inc
Role Defendant
Name CBS Corp
Role Defendant
Name Certainteed Corp
Role Defendant
Name Crane Co
Role Defendant
Name Crown Cork & Seal Co.
Role Defendant
Name RILEY POWER INC.
Role Defendant
Name Durabla Mfg Co
Role Defendant
Name EASTERN REFRACTORIES COMPANY, INC.
Role Defendant
Name Eckel Indus
Role Defendant
Name Ericcson Inc
Role Defendant
Name Foster Wheeler
Role Defendant
Name Gardner Denver Inc
Role Defendant
Name Garlock Inc
Role Defendant
Name Garlock Sealing Tech
Role Defendant
Name General Cable Corp.
Role Defendant
Name General Elec Co
Role Defendant
Name Georgia Pacific Corp
Role Defendant
Name GOODYEAR TIRE & RUBBER COMPANY THE
Role Defendant
Name GOULDS PUMPS LLC
Role Defendant
Name Griscom-Russell
Role Defendant
Name IMO Indus Inc
Role Defendant
Name INGERSOLL-RAND COMPANY
Role Defendant
Name INTERNATIONAL PAPER COMPANY
Role Defendant
Name JH France Refractories Co
Role Defendant
Name Jerkins Bro
Role Defendant
Name LESLIE, INC.
Role Defendant
Name Leslie Controls Inc
Role Defendant
Name Manning Paper Supply
Role Defendant
Name Metropolitan Life Ins Co
Role Defendant
Name Okonite Co
Role Defendant
Name PHELPS DODGE CORPORATION
Role Defendant
Name RPM LLC
Role Defendant
Name Rapid Amer Corp
Role Defendant
Name Republic Powdered Metals
Role Defendant
Name Rhone Poulene AG Co
Role Defendant
Name Riley Stoker Corp
Role Defendant
Name Rockbestos Co.
Role Defendant
Name Sterling Fluid Sys (USA) Inc-Peerless Pump Co
Role Defendant
Name Union Carbide Corp
Role Defendant
Name Viacom Inc
Role Defendant
Name Warren Pumps Inc
Role Defendant
Name Weinman Pump Mfg Co
Role Defendant
Name Westinghouse Electric Corp
Role Defendant
Name Dorothy DeMatties
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_08-cv-00116-0
Date 2008-10-27
Notes Memorandum of Decision denying 27 Motion to Remand. Signed by Judge Warren W. Eginton on 10/27/08. (Simpson, T.)
View View File
USCOURTS-ctd-3_09-cv-01261 Judicial Publications 28:1332 Diversity-Declaratory Judgment Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Boeing Capital Corp
Role Defendant
Name Clean Harbors Environmental Svc Inc
Role Defendant
Name Clean Harbors Inc
Role Defendant
Name McDonnell Douglas Truck Svc
Role Defendant
Name ACMAT CORPORATION
Role Plaintiff
Name ACSTAR Holdings
Role Plaintiff
Name ACSTAR Ins Co
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_09-cv-01261-0
Date 2011-03-02
Notes RULING and ORDER denying 60 plaintiff's Motion for Partial Summary Judgment; granting 66 defendants' Motion for Parial Summary Judgment. Signed by Judge Stefan R. Underhill on 03/02/2011. (Yaster, B.)
View View File
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