Search icon

DALTON ENTERPRISES, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DALTON ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 1981
Business ALEI: 0113820
Annual report due: 23 Jan 2026
Business address: 131 WILLOW ST, CHESHIRE, CT, 06410, United States
Mailing address: 131 WILLOW ST, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: scastelot@daltonenterprises.com

Industry & Business Activity

NAICS

324121 Asphalt Paving Mixture and Block Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing asphalt and tar paving mixtures and blocks from purchased asphaltic materials. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DALTON ENTERPRISES, INC., NEW YORK 921873 NEW YORK
Headquarter of DALTON ENTERPRISES, INC., FLORIDA F06000001184 FLORIDA
Headquarter of DALTON ENTERPRISES, INC., FLORIDA P02287 FLORIDA
Headquarter of DALTON ENTERPRISES, INC., RHODE ISLAND 000023110 RHODE ISLAND
Headquarter of DALTON ENTERPRISES, INC., ILLINOIS CORP_60276757 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DALTON ENTERPRISES, INC 401(K) PLAN 2023 061034824 2024-06-07 DALTON ENTERPRISES, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237990
Sponsor’s telephone number 2032723221
Plan sponsor’s address 131 WILLOW STREET, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing BARBARA ALBERINO
Valid signature Filed with authorized/valid electronic signature
DALTON ENTERPRISES, INC 401(K) PLAN 2022 061034824 2023-06-06 DALTON ENTERPRISES, INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237990
Sponsor’s telephone number 2032723221
Plan sponsor’s address 131 WILLOW STREET, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing BARBARA ALBERINO
Valid signature Filed with authorized/valid electronic signature
DALTON ENTERPRISES, INC 401(K) PLAN 2021 061034824 2022-06-24 DALTON ENTERPRISES, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237990
Sponsor’s telephone number 2032723221
Plan sponsor’s address 131 WILLOW STREET, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing BARBARA ALBERINO
Valid signature Filed with authorized/valid electronic signature
DALTON ENTERPRISES, INC 401(K) PLAN 2020 061034824 2021-04-15 DALTON ENTERPRISES, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237990
Sponsor’s telephone number 2032723221
Plan sponsor’s address 131 WILLOW STREET, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing BARBARA ALBERINO
Valid signature Filed with authorized/valid electronic signature
DALTON ENTERPRISES, INC 401(K) PLAN 2019 061034824 2020-06-23 DALTON ENTERPRISES, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237990
Sponsor’s telephone number 2032723221
Plan sponsor’s address 131 WILLOW STREET, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing BARBARA ALBERINO
Valid signature Filed with authorized/valid electronic signature
DALTON ENTERPRISES, INC 401(K) PLAN 2018 061034824 2019-05-16 DALTON ENTERPRISES, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237990
Sponsor’s telephone number 2032723221
Plan sponsor’s address 131 WILLOW STREET, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing BARBARA ALBERINO
Valid signature Filed with authorized/valid electronic signature
DALTON ENTERPRISES, INC 401(K) PLAN 2017 061034824 2018-05-23 DALTON ENTERPRISES, INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237990
Sponsor’s telephone number 2032723221
Plan sponsor’s address 131 WILLOW STREET, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing BARBARA ALBERINO
Valid signature Filed with authorized/valid electronic signature
DALTON ENTERPRISES, INC 401(K) PLAN 2016 061034824 2017-04-06 DALTON ENTERPRISES, INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237990
Sponsor’s telephone number 2032723221
Plan sponsor’s address 131 WILLOW STREET, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing BARBARA ALBERINO
Valid signature Filed with authorized/valid electronic signature
DALTON ENTERPRISES, INC 401(K) PLAN 2015 061034824 2016-06-22 DALTON ENTERPRISES, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237990
Sponsor’s telephone number 2032723221
Plan sponsor’s address 131 WILLOW STREET, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing BARBARA ALBERINO
Valid signature Filed with authorized/valid electronic signature
DALTON ENTERPRISES, INC 401(K) PLAN 2014 061034824 2015-04-23 DALTON ENTERPRISES, INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 237990
Sponsor’s telephone number 2032723221
Plan sponsor’s address 131 WILLOW STREET, CHESHIRE, CT, 06410

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing BARBARA ALBERINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT C. ROBITAILLE Agent 402 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 402 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States +1 203-272-2565 balberino@aol.com 235 TALMADGE ROAD, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
JOHN A. DALTON Officer 131 WILLOW STREET, CHESHIRE, CT, 06410, United States 41 WESSKUM WOOD ROAD, RIVERSIDE, CT, 06878, United States
BARBARA ALBERINO Officer 131 WILLOW ST, CHESHIRE, CT, 06410, United States 46 MELILLO CIR, NORTH HAVEN, CT, 06473, United States

Director

Name Role Business address Residence address
JOHN A. DALTON Director 131 WILLOW STREET, CHESHIRE, CT, 06410, United States 41 WESSKUM WOOD ROAD, RIVERSIDE, CT, 06878, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0501917 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 1999-12-01 2019-12-01 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909220 2025-01-23 - Annual Report Annual Report -
BF-0012281439 2024-01-30 - Annual Report Annual Report -
BF-0011381884 2023-01-27 - Annual Report Annual Report -
BF-0010175607 2022-01-20 - Annual Report Annual Report 2022
0007064153 2021-01-14 - Annual Report Annual Report 2021
0006732690 2020-01-27 - Annual Report Annual Report 2020
0006326726 2019-01-18 - Annual Report Annual Report 2019
0006034687 2018-01-25 - Annual Report Annual Report 2018
0005748920 2017-01-24 - Annual Report Annual Report 2017
0005473152 2016-01-26 - Annual Report Annual Report 2016

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
AERO A-18 73680443 1987-08-24 1490189 1988-05-31
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1994-12-05
Publication Date 1988-03-08
Date Cancelled 1994-12-05

Mark Information

Mark Literal Elements AERO A-18
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COAL TAR PITCH EMULSION SEALING COMPOUND
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use May 01, 1987
Use in Commerce May 01, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DALTON ENTERPRISES, INC.
Owner Address 131 WILLOW STREET CHESHIRE, CONNECTICUT UNITED STATES 06410
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name EDWARD J. RODRIGUEZ
Correspondent Name/Address EDWARD J RODRIGUEZ, 123 ELM ST, POST OFFICE BOX 537, OLD SAYBROOK, CONNECTICUT UNITED STATES 06475

Prosecution History

Date Description
1994-12-05 CANCELLED SEC. 8 (6-YR)
1988-05-31 REGISTERED-PRINCIPAL REGISTER
1988-03-08 PUBLISHED FOR OPPOSITION
1988-02-12 NOTICE OF PUBLICATION
1988-02-06 NOTICE OF PUBLICATION
1988-01-12 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-12-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-11-27 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-06-08
TROWEL PATCH 73675886 1987-07-30 1511349 1988-11-01
Register Supplemental
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2009-06-06
Date Cancelled 2009-06-06

Mark Information

Mark Literal Elements TROWEL PATCH
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FORMULATED RUBBERIZED ASPHALT EMULSION PATCHING COMPOUND
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use May 01, 1971
Use in Commerce May 01, 1971

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DALTON ENTERPRISES, INC.
Owner Address 131 WILLOW STREET CHESHIRE, CONNECTICUT UNITED STATES 06410
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name JACK M. PASQUALE
Correspondent Name/Address JACK M PASQUALE, CITYPLACE II, MCCORMICK, PAULDING & HUBER, 185 ASYLUM ST, HARTFORD, CONNECTICUT UNITED STATES 06103-4102

Prosecution History

Date Description
2009-06-06 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2008-07-16 CASE FILE IN TICRS
1995-05-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1994-10-19 REGISTERED - SEC. 8 (6-YR) FILED
1988-11-01 REGISTERED-SUPPLEMENTAL REGISTER
1988-08-18 APPROVED FOR REGISTRATION SUPPLEMENTAL REGISTER
1988-07-28 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-07-01 FINAL REFUSAL MAILED
1988-05-02 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-10-30 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location SCANNING ON DEMAND
Date in Location 2008-07-16
LATEX-ITE 73600594 1986-05-09 1434752 1987-03-31
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2017-02-06
Publication Date 1987-01-06

Mark Information

Mark Literal Elements LATEX-ITE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COAL TAR PITCH EMULSION SEALING COMPOUND
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status ACTIVE
First Use Jan. 01, 1976
Use in Commerce Jan. 01, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DALTON ENTERPRISES, INC.
Owner Address 131 WILLOW STREET CHESHIRE, CONNECTICUT UNITED STATES 06410
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Marina F. Cunningham
Docket Number 8536-0004
Attorney Email Authorized Yes
Attorney Primary Email Address tmdocket@ip-lawyers.com
Fax 8605270464
Phone 8605495290
Correspondent e-mail tmdocket@ip-lawyers.com
Correspondent Name/Address MARINA F. CUNNINGHAM, MCCORMICK, PAULDING & HUBER LLP, 185 ASYLUM ST, CITYPLACE II, 18TH FLOOR, HARTFORD, CONNECTICUT UNITED STATES 06103
Correspondent e-mail Authorized Yes
Fax 8605270464
Phone 8605495290
Domestic Representative Name Marina F. Cunningham
Domestic Representative e-mail tmdocket@ip-lawyers.com
Domestic Representative e-mail Authorized Yes

Prosecution History

Date Description
2022-01-15 REGISTERED - SEC. 7 REQUEST ABANDONED
2019-12-05 REVIEW OF CORRESPONDENCE COMPLETE - INFORMATION MADE OF RECORD
2019-08-02 POST REGISTRATION ACTION MAILED - SEC. 7
2019-07-19 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2019-06-21 TEAS SECTION 7 REQUEST RECEIVED
2017-03-29 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2017-03-29 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2017-02-06 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-02-06 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-02-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-02-04 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-12-01 TEAS SECTION 8 & 9 RECEIVED
2007-05-24 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-05-24 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-05-17 ASSIGNED TO PARALEGAL
2007-04-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-04-05 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-04-05 PAPER RECEIVED
2006-10-26 CASE FILE IN TICRS
1992-07-16 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-04-27 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-03-31 REGISTERED-PRINCIPAL REGISTER
1987-01-06 PUBLISHED FOR OPPOSITION
1986-12-07 NOTICE OF PUBLICATION
1986-10-27 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-05 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2022-01-15
COPELAND LATEX-ITE 73600593 1986-05-09 1430258 1987-02-24
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2020-03-27
Publication Date 1986-12-02
Date Cancelled 2020-03-27

Mark Information

Mark Literal Elements COPELAND LATEX-ITE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COAL TAR PITCH EMULSION SEALING COMPOUND AND FORMULATED RUBBERIZED ASPHALT EMULSION PATCHING COMPOUND
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1976
Use in Commerce Jan. 01, 1976

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DALTON ENTERPRISES, INC.
Owner Address 131 WILLOW STREET CHESHIRE, CONNECTICUT UNITED STATES 06410
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ALFRED A. FRESSOLA, K. BRADFORD ADOLPHSON, FRANCIS J. MAGUIRA, JR., WILLIAM J. BARBER, JAMES R. FREDERICK, MILTON M. OLIVER, JACK M. PASQUALE, JAMES A. RETTER, AND ANDREW T. HYMAN
Fax 203-261-5676
Phone 203-261-1234
Correspondent Name/Address JACK M. PASQUALE,, WARE, FRESSOLA, VAN DER SLUYS & ET AL., 755 MAIN STREET, PO BOX 224, BRADFORD GREEN, BUILDING FIVE, MONROE, CONNECTICUT UNITED STATES 06468

Prosecution History

Date Description
2020-03-27 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2007-04-05 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-04-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-04-04 ASSIGNED TO PARALEGAL
2007-03-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-03-01 PAPER RECEIVED
2006-11-07 CASE FILE IN TICRS
1992-06-15 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-03-30 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-02-24 REGISTERED-PRINCIPAL REGISTER
1986-12-02 PUBLISHED FOR OPPOSITION
1986-11-02 NOTICE OF PUBLICATION
1986-09-30 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-05 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2007-04-05
COPELAND LATEX-ITE TROWEL PATCH 73600592 1986-05-09 1431151 1987-03-03
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-09-06
Publication Date 1986-12-09
Date Cancelled 1993-09-06

Mark Information

Mark Literal Elements COPELAND LATEX-ITE TROWEL PATCH
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For FORMULATED RUBBERIZED ASPHALT EMULSION PATCHING COMPOUND
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1982
Use in Commerce Jan. 01, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DALTON ENTERPRISES, INC.
Owner Address 131 WILLOW STREET CHESHIRE, CONNECTICUT UNITED STATES 06410
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name EDWARD FINAN RODRIGUEZ
Correspondent Name/Address EDWARD FINAN RODRIGUEZ, POST OFFICE BOX 537, OLD SAYBROOK, CONNECTICUT UNITED STATES 06475

Prosecution History

Date Description
1993-09-06 CANCELLED SEC. 8 (6-YR)
1987-03-03 REGISTERED-PRINCIPAL REGISTER
1986-12-09 PUBLISHED FOR OPPOSITION
1986-12-09 PUBLISHED FOR OPPOSITION
1986-11-09 NOTICE OF PUBLICATION
1986-10-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-08-05 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-12-05
COPELAND LATEX-ITE ASPHA LASTIC 73600591 1986-05-09 1431150 1987-03-03
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1993-09-06
Publication Date 1986-12-09
Date Cancelled 1993-09-06

Mark Information

Mark Literal Elements COPELAND LATEX-ITE ASPHA LASTIC
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For FORMULATED RUBBERIZED ASPHALT EMULSION PATCHING COMPOUND
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Jan. 01, 1982
Use in Commerce Jan. 01, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DALTON ENTERPRISES, INC.
Owner Address 131 WILLOW STREET CHESHIRE, CONNECTICUT UNITED STATES 06410
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name EDWARD FINAN RODRIGUEZ
Correspondent Name/Address EDWARD FINAN RODRIGUEZ, POST OFFICE BOX 537, OLD SAYBROOK, CONNECTICUT UNITED STATES 06475

Prosecution History

Date Description
1993-09-06 CANCELLED SEC. 8 (6-YR)
1987-03-03 REGISTERED-PRINCIPAL REGISTER
1986-12-09 PUBLISHED FOR OPPOSITION
1986-12-09 PUBLISHED FOR OPPOSITION
1986-11-09 NOTICE OF PUBLICATION
1986-10-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-09-22 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-07-31 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1991-12-05
WINTER PATCH + 73495800 1984-08-20 - -
Trademark image
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1985-08-19

Mark Information

Mark Literal Elements WINTER PATCH +
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 01.15.14 - Snow on top of letters, 17.07.07 - Thermometers, 24.13.25 - Cross, Maltese; Cross, ankh; Other crosses, including ankh, Maltese

Goods and Services

For ASHPHALTIC BASED PAVEMENT PATCHING MATERIAL
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status ABANDONED
First Use Aug. 01, 1984
Use in Commerce Aug. 01, 1984

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DALTON ENTERPRISES, INC.
Owner Address 131 WILLOW STREET CHESHIRE, CONNECTICUT UNITED STATES 06410
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name EDWARD J. RODRIGUEZ
Correspondent Name/Address EDWARD J RODRIGUEZ, P O BOX 537, OLD SAYBROOK, CONNECTICUT UNITED STATES 06474

Prosecution History

Date Description
1985-08-19 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1985-01-08 NON-FINAL ACTION MAILED

TM Staff and Location Information

Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1985-09-12
XL-1000 73257117 1980-04-04 1175178 1981-10-27
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2002-08-03
Publication Date 1981-08-04
Date Cancelled 2002-08-03

Mark Information

Mark Literal Elements XL-1000
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For Coal Tar Pitch Emulsion Driveway Sealer
International Class(es) 019 - Primary Class
U.S Class(es) 012
Class Status SECTION 8 - CANCELLED
First Use Mar. 28, 1980
Use in Commerce Mar. 28, 1980

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name DALTON ENTERPRISES, INC.
Owner Address 131 WILLOW STREET CHESHIRE, CONNECTICUT UNITED STATES 064109990
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name EDWARD FINAN RODRIGUEZ
Correspondent Name/Address EDWARD FINAN RODRIGUEZ, P O BOX 537, OLD SAYBROOK, CONNECTICUT UNITED STATES 06475

Prosecution History

Date Description
2002-08-03 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1988-06-07 NEW CERTIFICATE UNDER SECTION 7 - PROCESSED
1988-03-11 POST REGISTRATION ACTION MAILED - SEC. 7
1987-06-11 REQUEST FOR NEW CERTIFICATE FILED
1988-02-20 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1987-06-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1981-10-27 REGISTERED-PRINCIPAL REGISTER
1981-08-04 PUBLISHED FOR OPPOSITION
1981-07-28 NOTICE OF PUBLICATION
1981-05-11 APPROVED FOR PUB - PRINCIPAL REGISTER
1981-02-06 NON-FINAL ACTION MAILED
1980-07-31 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340646595 0111500 2015-05-21 131 WILLOW STREET, CHESHIRE, CT, 06410
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-21
Emphasis L: EISAOF, L: FORKLIFT
Case Closed 2015-06-26

Related Activity

Type Complaint
Activity Nr 984668
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 B06 VI
Issuance Date 2015-05-26
Current Penalty 1980.0
Initial Penalty 3960.0
Final Order 2015-06-22
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(b)(6)(vi): Readily ignitable material such as weeds and long dry grass shall be removed within 10 feet of any container. OUTSIDE PROPANE STORAGE AREA: The outside propane storage tank was not kept free from readily ignitable material as follow: 1. Wooden pallet within the western side of the tank. ABATED DURING THE INSPECTION. 2. Wooden dollie outside the southern side of the fence. ABATED DURING THE INSPECTION. 3. Leaves accumulations on the southern interior of the fence. ABATED DURING THE INSPECTION.
334631785 0111500 2012-04-16 131 WILLOW STREET, CHESHIRE, CT, 06410
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-04-16
Emphasis L: FORKLIFT
Case Closed 2012-10-22

Related Activity

Type Complaint
Activity Nr 257160
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2012-09-11
Abatement Due Date 2012-10-02
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2012-10-28
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): ESTABLISHMENT: The employer had not conducted the Workplace Hazard Assessment to determine the necessity and appropriate types of personal protective equipment (PPE) for the employees.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2012-09-11
Abatement Due Date 2012-10-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-28
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1): The employer did not provide training to each employee who is required by this section to use personal protective equipment (PPE): ESTABLISHMENT: The employees, required to wear personal protective equipment (PPE) were not trained in the Workplace Hazard Assessment pertaining to the use and maintenance of personal protective equipment (PPE).
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 E
Issuance Date 2012-09-11
Abatement Due Date 2012-09-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-28
Nr Instances 7
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(e): A side-hinged exit door was not used to connect any room to an exit route. ESTABLISHMENT: Several manual roll up gates had been designated as emergency exit doors.
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2012-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-28
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit." ESTABLISHMENT: A door, used as an emergency exit was not marked by a sign "EXIT".
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-09-11
Abatement Due Date 2012-10-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-10-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): When the employer determined that any voluntary respirator use is permissible, the employer did not provide the respirator users with the information contained in Appendix D to this section ("Information for Employees Using Respirators When Not Required Under the Standard"): ESTABLISHMENT: The employees wearing dust masks on a voluntary basis while performing packing work were not provided with information contained in Appendix D of this standard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3732967108 2020-04-12 0156 PPP 131 Willow Street, CHESHIRE, CT, 06410-2732
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487688
Loan Approval Amount (current) 487688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESHIRE, NEW HAVEN, CT, 06410-2732
Project Congressional District CT-05
Number of Employees 28
NAICS code 324122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 490988.24
Forgiveness Paid Date 2020-12-28

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005264996 Active OFS 2025-01-28 2030-01-28 ORIG FIN STMT

Parties

Name DALTON ENTERPRISES, INC.
Role Debtor
Name BFG Corporation
Role Secured Party
0005189776 Active OFS 2024-02-01 2029-02-01 ORIG FIN STMT

Parties

Name DALTON ENTERPRISES, INC.
Role Debtor
Name BFG Corporation
Role Secured Party
0005171752 Active OFS 2023-10-19 2028-10-19 ORIG FIN STMT

Parties

Name DALTON ENTERPRISES, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005117342 Active OFS 2023-01-28 2028-06-27 AMENDMENT

Parties

Name DALTON ENTERPRISES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005051377 Active OFS 2022-03-10 2027-03-10 ORIG FIN STMT

Parties

Name STOUGHTON TRAILERS ACCEPTANCE COMPANY, LLC
Role Secured Party
Name DALTON ENTERPRISES, INC.
Role Debtor
0005006272 Active OFS 2021-07-30 2025-10-14 AMENDMENT

Parties

Name DALTON ENTERPRISES, INC.
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0003431028 Active OFS 2021-03-17 2026-06-24 AMENDMENT

Parties

Name DALTON ENTERPRISES, INC.
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0003431017 Active OFS 2021-03-17 2026-06-24 AMENDMENT

Parties

Name DALTON ENTERPRISES, INC.
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
0003406908 Active OFS 2020-10-14 2025-10-14 ORIG FIN STMT

Parties

Name DALTON ENTERPRISES, INC.
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0003239278 Active OFS 2018-04-25 2028-06-27 AMENDMENT

Parties

Name DALTON ENTERPRISES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
299980 Interstate 2024-08-01 70620 2023 3 3 Private(Property)
Legal Name DALTON ENTERPRISES INC
DBA Name -
Physical Address 131 WILLOW ST, CHESHIRE, CT, 06410, US
Mailing Address 131 WILLOW ST, CHESHIRE, CT, 06410, US
Phone (203) 272-3221
Fax (203) 271-3396
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 7
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 .2
Total Number of Driver Inspections for the measurment period 7
Vehicle Maintenance BASIC Roadside Performance measure value 3.33
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.69
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 1

Inspections

Unique report number of the inspection SPK0230434
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-07-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 64730A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FHC5DV8KHLC9157
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPPCI01241
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-04-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 64730A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVHC5DV8KHLC9157
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3016000863
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-04-02
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 64730A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVHC5DV8KHLC9157
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L88000632
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 64730A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVHC5DV8KHLC9157
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPC0178911
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 64730A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVHC5DV8KHLC9157
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 2
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3076002360
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-05-03
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 64730A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVHC5DV8KHLC9157
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3016000314
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-04-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 64730A
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVHC5DV8KHLC9157
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-08
Code of the violation 39522H4
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Driver failed to maintain supply of blank drivers records of duty status graph-grids
The description of the violation group EOBR Related
The unit a violation is cited against Driver
The date of the inspection 2023-06-08
Code of the violation 39522H2
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Driver failing to maintain ELD instruction sheet
The description of the violation group EOBR Related
The unit a violation is cited against Driver
The date of the inspection 2023-05-03
Code of the violation 39375A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Flat tire or fabric exposed
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-15
Code of the violation 3922LV
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Lane Restriction violation
The description of the violation group Misc Violations
The unit a violation is cited against Driver

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 16977 DALTON ENTERPRISES, INC. v BOSTON & MAINE CORPORATION 1997-03-10 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