Search icon

BONNER ELECTRIC, INC.

Company Details

Entity Name: BONNER ELECTRIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 1979
Business ALEI: 0091647
Annual report due: 23 Apr 2025
NAICS code: 238210 - Electrical Contractors and Other Wiring Installation Contractors
Business address: 1865 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States
Mailing address: P.O. BOX 366, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bbonner@bonnerelectric.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D14BZZCHJMJ7 2024-09-06 1865 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, 1320, USA P O BOX 366, UNCASVILLE, CT, 06382, 1320, USA

Business Information

Doing Business As BONNER ELECTRIC INC
URL http://www.bonnerelectric.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-09-11
Initial Registration Date 2001-08-06
Entity Start Date 1976-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236210, 236220, 237990, 238210, 238990, 423610, 561790, 811310
Product and Service Codes N035, N059, N061, N062, N063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name J. BRIAN BONNER
Role PRESIDENT
Address 1865 NORWICH NEW LONDON TURNPIKE, P. O. BOX 366, UNCASVILLE, CT, 06382, USA
Title ALTERNATE POC
Name SCOTT DAVIS
Role VICE PRESIDENT
Address 1865 NORWICH NEW LONDON TURNPIKE, P.O. BOX 366, UNCASVILLE, CT, 06382, 1320, USA
Government Business
Title PRIMARY POC
Name J. BRIAN BONNER
Role PRESIDENT
Address 1865 NORWICH NEW LONDON TURNPIKE, P. O. BOX 366, UNCASVILLE, CT, 06382, USA
Title ALTERNATE POC
Name CRAIG ROGERS
Role PROJECT MANAGER
Address PO BOX 366, 1865 RT 32, UNCASVILLE, CT, 06382, 0366, USA
Past Performance
Title PRIMARY POC
Name J. BRIAN BONNER
Role PRESIDENT
Address 1865 NORWICH NEW LONDON TURNPIKE, P. O. BOX 366, UNCASVILLE, CT, 06382, 1320, USA
Title ALTERNATE POC
Name CRAIG ROGERS
Role PROJECT MANAGER
Address PO BOX 366, 1865 RT 32, UNCASVILLE, CT, 06382, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1FPN0 Active Non-Manufacturer 1998-07-07 2024-08-02 2029-08-02 2025-07-31

Contact Information

POC J. BRIAN BONNER
Phone +1 860-848-8539
Fax +1 860-848-4279
Address 1865 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382 1320, 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
BONNER ELECTRIC, INC. EMPLOYEE PROFIT SHARING PLAN 2023 060999942 2024-05-02 BONNER ELECTRIC, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-19
Business code 238210
Sponsor’s telephone number 8608488539
Plan sponsor’s address 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing JOSEPH BONNER
Valid signature Filed with authorized/valid electronic signature
BONNER ELECTRIC, INC. EMPLOYEE PROFIT SHARING PLAN 2022 060999942 2023-06-08 BONNER ELECTRIC, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-19
Business code 238210
Sponsor’s telephone number 8608488539
Plan sponsor’s address 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing JOSEPH BONNER
Valid signature Filed with authorized/valid electronic signature
BONNER ELECTRIC, INC. EMPLOYEE PROFIT SHARING PLAN 2021 060999942 2022-05-17 BONNER ELECTRIC, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-19
Business code 238210
Sponsor’s telephone number 8608488539
Plan sponsor’s address 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing JOSEPH BRIAN BONNER
Valid signature Filed with authorized/valid electronic signature
BONNER ELECTRIC, INC. EMPLOYEE PROFIT SHARING PLAN 2020 060999942 2021-07-08 BONNER ELECTRIC, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-19
Business code 238210
Sponsor’s telephone number 8608488539
Plan sponsor’s address 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing JOSEPH BRIAN BONNER
Valid signature Filed with authorized/valid electronic signature
BONNER ELECTRIC, INC. EMPLOYEE PROFIT SHARING PLAN 2019 060999942 2020-07-01 BONNER ELECTRIC, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-19
Business code 238210
Sponsor’s telephone number 8608488539
Plan sponsor’s address 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing JOSEPH BRIAN BONNER
Valid signature Filed with authorized/valid electronic signature
BONNER ELECTRIC, INC. EMPLOYEE PROFIT SHARING PLAN 2018 060999942 2019-09-23 BONNER ELECTRIC, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-19
Business code 238210
Sponsor’s telephone number 8608488539
Plan sponsor’s address 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing JOSEPH BRIAN BONNER
Valid signature Filed with authorized/valid electronic signature
BONNER ELECTRIC, INC. EMPLOYEE PROFIT SHARING PLAN 2017 060999942 2018-07-19 BONNER ELECTRIC, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-19
Business code 238210
Sponsor’s telephone number 8608488539
Plan sponsor’s address 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing JOSEPH BRIAN BONNER
Valid signature Filed with authorized/valid electronic signature
BONNER ELECTRIC, INC. EMPLOYEE PROFIT SHARING PLAN 2016 060999942 2017-07-25 BONNER ELECTRIC, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-19
Business code 238210
Sponsor’s telephone number 8608488539
Plan sponsor’s address 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing DIANE BONNER
Valid signature Filed with authorized/valid electronic signature
BONNER ELECTRIC, INC. EMPLOYEE PROFIT SHARING PLAN 2015 060999942 2016-08-29 BONNER ELECTRIC, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-19
Business code 238210
Sponsor’s telephone number 8608488539
Plan sponsor’s address 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2016-08-29
Name of individual signing DIANE BONNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-29
Name of individual signing DIANE BONNER
Valid signature Filed with authorized/valid electronic signature
BONNER ELECTRIC, INC. EMPLOYEE PROFIT SHARING PLAN 2014 060999942 2015-09-30 BONNER ELECTRIC, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-10-19
Business code 238210
Sponsor’s telephone number 8608488539
Plan sponsor’s address 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing DIANE BONNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-30
Name of individual signing DIANE BONNER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
JOSEPH BRIAN BONNER Officer 1865 NORWICH NEW LONDON TPKE., UNCASVILLE, CT, 06382, United States 774 OLD COLCHESTER ROAD, UNCASVILLE, CT, 06382, United States
DIANE E BONNER Officer 1865 NORWICH NEW LONDON TURNPIKE, P O BOX 366, UNCASVILLE, CT, 06382, United States 1865 NORWICH NEW LONDON TURNPIKE, P O BOX 366, UNCASVILLE, CT, 06382, United States
SCOTT DAVIS Officer 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States 2 INTERNATIONAL DRIVE STE 200, RYE BROOK, NY, 10573, United States
CRAIG ROGERS Officer 1865 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States 27 JENNIE DRIVE, OAKDALE, CT, 06370, United States
JOSEPH PHILIP BONNER Officer 1865 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States 776 OLD COLCHESTER ROAD, UNCASVILLE, CT, 06382, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK E. BLOCK ESQ. Agent BLOCK, JANNEY & SISLEY, LLC, 138 MAIN ST., NORWICH, CT, 06360, United States BLOCK, JANNEY & SISLEY, LLC, 138 MAIN ST., NORWICH, CT, 06360, United States +1 860-889-3855 mblock@bjslawyers.com 108 PLAIN HILL RD., NORWICH, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
TVR.0702698-V9 TV & RADIO DEALER ACTIVE CURRENT 2005-05-02 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044620 2024-03-25 No data Annual Report Annual Report No data
BF-0011077552 2023-03-24 No data Annual Report Annual Report No data
BF-0010414873 2022-03-25 No data Annual Report Annual Report 2022
BF-0009804029 2021-06-22 No data Annual Report Annual Report No data
0006883565 2020-04-14 No data Annual Report Annual Report 2020
0006515008 2019-04-01 No data Annual Report Annual Report 2019
0006118393 2018-03-12 No data Annual Report Annual Report 2018
0005848768 2017-05-23 No data Annual Report Annual Report 2017
0005681514 2016-10-27 No data Annual Report Annual Report 2016
0005394241 2015-09-10 No data Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV N4008512A9127 2012-04-19 No data No data
Unique Award Key CONT_IDV_N4008512A9127_9700
Awarding Agency Department of Defense
Link View Page

Description

Title MASTER BPA FOR BONNER ELECTRIC, INC.
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient BONNER ELECTRIC, INC.
UEI D14BZZCHJMJ7
Legacy DUNS 083337246
Recipient Address 1865 NORWICH NEW LONDON T, UNCASVILLE, 063821320, UNITED STATES
No data IDV N4008507A3743 2012-04-18 No data No data
Unique Award Key CONT_IDV_N4008507A3743_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1000000.00

Description

Title TO EXTEND THE COMPLETION DATE OF THE BPA
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes Z249: MAINT-REP-ALT/OTHER UTILITIES

Recipient Details

Recipient BONNER ELECTRIC, INC.
UEI D14BZZCHJMJ7
Legacy DUNS 083337246
Recipient Address 1865 NORWICH NEW LONDON T, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821320, UNITED STATES
DELIVERY ORDER AWARD 0017 2011-09-14 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_0017_9700_N4008507A3743_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13775.00
Current Award Amount 13775.00
Potential Award Amount 13775.00

Description

Title REPLACE LESTERTOWN RD. SEWAGE LIFT STATION CONTROLLER.
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes Y249: CONSTRUCTION OF OTHER UTILITIES

Recipient Details

Recipient BONNER ELECTRIC, INC.
UEI D14BZZCHJMJ7
Recipient Address 1865 NORWICH NEW LONDON T, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821320, UNITED STATES
DELIVERY ORDER AWARD 0016 2010-09-29 2010-11-19 2010-11-19
Unique Award Key CONT_AWD_0016_9700_N4008507A3743_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8817.00
Current Award Amount 8817.00
Potential Award Amount 8817.00

Description

Title INSTALL FIBER OPTIC CABLE BLDG 463 TO BLDG 451
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes Y249: CONSTRUCTION OF OTHER UTILITIES

Recipient Details

Recipient BONNER ELECTRIC, INC.
UEI D14BZZCHJMJ7
Recipient Address 1865 NORWICH NEW LONDON T, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821320, UNITED STATES
DCA AWARD HSCGG110N041900 2010-09-17 2010-11-19 2010-11-19
Unique Award Key CONT_AWD_HSCGG110N041900_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title STA NEW LONDON RB-M SUPPORT
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient BONNER ELECTRIC, INC.
UEI D14BZZCHJMJ7
Legacy DUNS 083337246
Recipient Address 1865 NORWICH NEW LONDON T, UNCASVILLE, 063821320, UNITED STATES
DELIVERY ORDER AWARD 0015 2009-06-15 2009-06-20 2009-06-20
Unique Award Key CONT_AWD_0015_9700_N4008507A3743_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24859.00
Current Award Amount 24859.00
Potential Award Amount 24859.00

Description

Title PROVIDE AND INSTALL UPS BLDG 482
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes Z249: MAINT-REP-ALT/OTHER UTILITIES

Recipient Details

Recipient BONNER ELECTRIC, INC.
UEI D14BZZCHJMJ7
Legacy DUNS 083337246
Recipient Address 1865 NORWICH NEW LONDON T, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821320, UNITED STATES
DELIVERY ORDER AWARD 0014 2009-01-16 2009-02-13 2009-02-13
Unique Award Key CONT_AWD_0014_9700_N4008507A3743_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27656.00
Current Award Amount 27656.00
Potential Award Amount 27656.00

Description

Title ADD FUNDS FOR REMOVAL AND REPLACE INSULATOR H/V POLE
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient BONNER ELECTRIC, INC.
UEI D14BZZCHJMJ7
Legacy DUNS 083337246
Recipient Address 1865 NORWICH NEW LONDON T, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821320, UNITED STATES
DELIVERY ORDER AWARD 0013 2008-05-15 2008-07-15 2008-07-15
Unique Award Key CONT_AWD_0013_9700_N4008507A3743_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3955.00
Current Award Amount 3955.00
Potential Award Amount 3955.00

Description

Title MAKE REPAIRS TO SHORE POWER CABLE #235
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes Z249: MAINT-REP-ALT/OTHER UTILITIES

Recipient Details

Recipient BONNER ELECTRIC, INC.
UEI D14BZZCHJMJ7
Legacy DUNS 083337246
Recipient Address 1865 NORWICH NEW LONDON T, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821320, UNITED STATES
DELIVERY ORDER AWARD 0012 2008-04-10 2008-07-15 2008-07-15
Unique Award Key CONT_AWD_0012_9700_N4008507A3743_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11990.00
Current Award Amount 11990.00
Potential Award Amount 11990.00

Description

Title ADD FUNDS TO PROVIDE POWER QUALITY MONITORING AT PIER 15 SHORE POWER BREAKERS
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes Z249: MAINT-REP-ALT/OTHER UTILITIES

Recipient Details

Recipient BONNER ELECTRIC, INC.
UEI D14BZZCHJMJ7
Legacy DUNS 083337246
Recipient Address 1865 NORWICH NEW LONDON T, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821320, UNITED STATES
DELIVERY ORDER AWARD 0011 2008-03-18 2008-07-15 2008-07-15
Unique Award Key CONT_AWD_0011_9700_N4008507A3743_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17554.00
Current Award Amount 17554.00
Potential Award Amount 17554.00

Description

Title INSTALL NEW LIGHTING BLDG 164 PARKING LOT
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes Z249: MAINT-REP-ALT/OTHER UTILITIES

Recipient Details

Recipient BONNER ELECTRIC, INC.
UEI D14BZZCHJMJ7
Legacy DUNS 083337246
Recipient Address 1865 NORWICH NEW LONDON T, UNCASVILLE, NEW LONDON, CONNECTICUT, 063821320, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343319232 0112000 2018-07-20 11 WYASSUP ROAD, NORTH STONINGTON, CT, 06359
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-20
Emphasis N: AMPUTATE
Case Closed 2018-10-10

Related Activity

Type Referral
Activity Nr 1361639
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2018-09-18
Abatement Due Date 2018-11-05
Current Penalty 3104.4
Initial Penalty 5174.0
Final Order 2018-10-01
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: On or about 07/19/2018 the employer did not instruct employees about hazards associated with the dismantling of their Bocker Toplift hoist.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2018-09-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-10-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided: On or about 07/18/2018 employees at the North Stonington Public Works solar panel project were exposed to amputation hazards. Employees were operating a Bocker Toplift Hoist without hand protection.
116126541 0112000 1999-05-06 15 MOHEGAN AVENUE, COAST GUARD ACADEMY, NEW LONDON, CT, 06320
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-05-17
Case Closed 1999-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1999-06-14
Abatement Due Date 1999-07-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1999-06-14
Abatement Due Date 1999-06-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 A02 IIF
Issuance Date 1999-06-14
Abatement Due Date 1999-06-17
Nr Instances 5
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 1999-06-14
Abatement Due Date 1999-06-18
Nr Instances 1
Nr Exposed 1
Gravity 01
123210130 0112000 1994-02-25 ROUTE 163, RAND WHITNEY PAPERMILL, MONTVILLE, CT, 06353
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-09
Case Closed 1994-03-14

Related Activity

Type Complaint
Activity Nr 77000222
Safety Yes
109830927 0112000 1992-06-29 NORWICH FREE ACADEMY, 105 BROADWAY STREET, NORWICH, CT, 06360
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1992-06-29
Case Closed 1992-08-03

Related Activity

Type Inspection
Activity Nr 109830935
Type Referral
Activity Nr 902037712
Safety Yes
102795226 0112000 1992-04-22 PUTNAM ELEMENTARY/MIDDLE SCHOOL, 33 WICKER STREET, PUTNAM, CT, 06260
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-22
Case Closed 1992-12-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1992-06-29
Abatement Due Date 1992-07-02
Current Penalty 125.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1992-06-29
Abatement Due Date 1992-07-03
Nr Instances 1
Nr Exposed 4
Gravity 01
109823724 0112000 1992-01-22 AES THAMES COGENERATION PLANT, 125 DEPOT ROAD, MONTVILLE, CT, 06352
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-22
Case Closed 1992-09-30

Related Activity

Type Complaint
Activity Nr 73852360
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-03-17
Abatement Due Date 1992-05-15
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-03-17
Abatement Due Date 1992-05-15
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1992-03-17
Abatement Due Date 1992-03-20
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7734747005 2020-04-08 0156 PPP 1865 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382-1320
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357700
Loan Approval Amount (current) 357700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNCASVILLE, NEW LONDON, CT, 06382-1320
Project Congressional District CT-02
Number of Employees 20
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361247.19
Forgiveness Paid Date 2021-04-21
7344408303 2021-01-28 0156 PPS 1865 Norwich New London Tpke, Uncasville, CT, 06382-1320
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274221.02
Loan Approval Amount (current) 274221.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Uncasville, NEW LONDON, CT, 06382-1320
Project Congressional District CT-02
Number of Employees 19
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 276285.29
Forgiveness Paid Date 2021-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0564728 BONNER ELECTRIC, INC. - D14BZZCHJMJ7 1865 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382-1320
Capabilities Statement Link -
Phone Number 860-848-8539
Fax Number 860-848-4279
E-mail Address bbonner@bonnerelectric.com
WWW Page http://www.bonnerelectric.com
E-Commerce Website -
Contact Person J. BRIAN BONNER
County Code (3 digit) 011
Congressional District 02
Metropolitan Statistical Area 5520
CAGE Code 1FPN0
Year Established 1976
Accepts Government Credit Card Yes
Legal Structure Subchapter S 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 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes
Code 236118
NAICS Code's Description Residential Remodelers
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Small Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Small Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Small Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Small Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Small 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
689468 Interstate 2024-06-11 300000 2023 10 14 Private(Property)
Legal Name BONNER ELECTRIC INC
DBA Name -
Physical Address 1865 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, US
Mailing Address P O BOX 366, UNCASVILLE, CT, 06382, US
Phone (860) 848-8539
Fax (860) 848-4279
E-mail SDAVIS@BONNERELECTRIC.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