Search icon

DECARLO & DOLL, INC.

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

Company Details

Entity Name: DECARLO & DOLL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 1980
Business ALEI: 0109039
Annual report due: 02 Sep 2025
Business address: 89 COLONY ST., MERIDEN, CT, 06450, United States
Mailing address: 89 COLONY ST., MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 15000
E-Mail: dcrandall@decarloanddoll.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-08-10
Expiration Date: 2023-08-10
Status: Expired
Product: Architectural Engineering, Land Surveying, Design & Construction Administration, Management & Inspection Services.
Number Of Employees: 2
Goods And Services Description: Management and Business Professionals and Administrative Services

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DECARLO & DOLL, INC., FLORIDA F95000004208 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WPUMU9QVB1U7 2025-01-02 89 COLONY ST, MERIDEN, CT, 06451, 3210, USA 89 COLONY ST, MERIDEN, CT, 06451, 3210, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-01-05
Initial Registration Date 2015-09-25
Entity Start Date 1980-09-02
Fiscal Year End Close Date Dec 15

Service Classifications

NAICS Codes 541310, 541330, 541350, 541370

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RONALD J. NAULT
Role PRESIDENT
Address 89 COLONY STREET, MERIDEN, CT, 06451, USA
Government Business
Title PRIMARY POC
Name RONALD J. NAULT
Role PRESIDENT
Address 89 COLONY STREET, MERIDEN, CT, 06451, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GHB5 Active Non-Manufacturer 2015-09-30 2024-03-07 2029-01-05 2025-01-02

Contact Information

POC RONALD J.. NAULT
Phone +1 203-379-0467
Fax +1 203-379-0278
Address 89 COLONY ST, MERIDEN, CT, 06451 3210, 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

Officer

Name Role Business address Residence address
RONALD NAULT Officer 89 COLONY STREET, MERIDEN, CT, 06451, United States 21 BAYBERRY LANE, GUILFORD, CT, 06437, United States
DORON DAGAN Officer 89 COLONY STREET, MERIDEN, CT, 06451, United States 110 Sheffield Road, Waltham, MA, 02451, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN A. BERMAN ESQ. Agent ROGIN, NASSAU, CAPLAN, LASSMAN & HIRTLE,, LLC, 185 ASYLUM PLACE, CITY PLACE I, 22ND FL, HARTFORD, CT, 06103, United States ROGIN, NASSAU, CAPLAN, LASSMAN & HIRTLE,, LLC, 185 ASYLUM PLACE, CITY PLACE I, 22ND FL, HARTFORD, CT, 06103, United States +1 860-256-6300 dcrandall@decarloanddoll.com 155 BRICK KILN COURT, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PEN.0010589 PROFESSIONAL ENGINEER INACTIVE NONE - 1989-03-02 1990-01-31
JPC.0000061 JOINT PRACTICE ACTIVE CURRENT 1989-02-04 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280782 2024-08-06 - Annual Report Annual Report -
BF-0011383706 2023-08-03 - Annual Report Annual Report -
BF-0010192262 2022-08-04 - Annual Report Annual Report 2022
BF-0009812330 2021-09-09 - Annual Report Annual Report -
0006972385 2020-09-03 - Annual Report Annual Report 2020
0006782282 2020-02-25 - Change of Email Address Business Email Address Change -
0006782359 2020-02-25 - Interim Notice Interim Notice -
0006614941 2019-08-06 - Annual Report Annual Report 2019
0006229906 2018-08-09 - Annual Report Annual Report 2018
0005929843 2017-09-19 - Annual Report Annual Report 2017

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3400885000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient DECARLO & DOLL INC.
Recipient Name Raw DECARLO & DOLL INC.
Recipient Address 87 COLONY STREET A/K/A 89 C, MERIDEN, NEW HAVEN, CONNECTICUT, 64500-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10315.00
Face Value of Direct Loan 482000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116143942 0112000 2001-12-10 250 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-10
Emphasis S: CONSTRUCTION, L: EISA
Case Closed 2001-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2001-12-14
Abatement Due Date 2001-12-19
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4523747001 2020-04-03 0156 PPP 89 COLONY ST, MERIDEN, CT, 06451-2219
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148000
Loan Approval Amount (current) 148000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06451-2219
Project Congressional District CT-05
Number of Employees 7
NAICS code 541310
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 149086.68
Forgiveness Paid Date 2021-01-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1985848 DECARLO & DOLL, INC - WPUMU9QVB1U7 89 COLONY ST, MERIDEN, CT, 06451-3210
Capabilities Statement Link -
Phone Number 203-379-0467
Fax Number 203-379-0278
E-mail Address naultr@luchs.com
WWW Page -
E-Commerce Website -
Contact Person RONALD NAULT
County Code (3 digit) 009
Congressional District 05
Metropolitan Statistical Area 5480
CAGE Code 7GHB5
Year Established 1980
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative architectural design, consulting civil and structural engineering, land surveying, permitting, construction inspection services
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Architecture Engineering Surveying Inspection
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Ronald Nault
Role President
Name Doron Dagan
Role President

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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 15231 DECARLO & DOLL, INC. v MICHAEL CAVALLARO 1995-09-19 Appeal Case Disposed View Case
AC 15051 DE CARLO & DOLL, INC, v SOLID WASTE DISPOSAL, INC. 1995-07-18 Appeal Case Disposed View Case
AC 11579 NEWFIELD COMMONS CONDOMINIUM ASSOC., INC v NEWFIELD COMMONS GROUP LTD. PTNSP. ET AL 1992-07-28 Appeal Case Disposed View Case
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