Entity Name: | ULTIMATE CONCRETE CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 25 Jan 1982 |
Business ALEI: | 0126725 |
Annual report due: | 25 Jan 2024 |
Business address: | 603 EAST MAIN ST, WATERBURY, CT, 06702, United States |
Mailing address: | 61 Pleasant St, Waterbury, CT, United States, 06706-1326 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | ultimateconcrete@snet.net |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2013-09-26 |
Expiration Date: | 2015-09-26 |
Status: | Expired |
Product: | Concrete Contractor and Bridge RehabilitationConcrete Slabs/Walls/Foundations |
Number Of Employees: | 1 |
Goods And Services Description: | Building and Facility Construction and Maintenance Services |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ULTIMATE CONCRETE CO., INC., NEW YORK | 820497 | NEW YORK |
Headquarter of | ULTIMATE CONCRETE CO., INC., NEW YORK | 1775783 | NEW YORK |
Headquarter of | ULTIMATE CONCRETE CO., INC., RHODE ISLAND | 000073675 | RHODE ISLAND |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM J. FITZPATRICK IV | Officer | 603 EAST MAIN STREET, WATERBURY, CT, 06702, United States | 61 PLEASANT STREET, WATERBURY, CT, 06706, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH P. YAMIN | Agent | YAMIN & GRANT, LLC, 83 BANK STREET, WATERBURY, CT, 06702, United States | YAMIN & GRANT, LLC, 83 BANK STREET, WATERBURY, CT, 06702, United States | +1 203-574-5175 | ultimateconcrete@snet.net | 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
MCO.0900279 | MAJOR CONTRACTOR | INACTIVE | - | 2004-07-16 | 2015-07-01 | 2016-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010854739 | 2023-07-20 | - | Annual Report | Annual Report | - |
BF-0008625337 | 2023-07-20 | - | Annual Report | Annual Report | 2019 |
BF-0009959410 | 2023-07-20 | - | Annual Report | Annual Report | - |
BF-0008625341 | 2023-07-20 | - | Annual Report | Annual Report | 2015 |
BF-0008625340 | 2023-07-20 | - | Annual Report | Annual Report | 2020 |
BF-0008625336 | 2023-07-20 | - | Annual Report | Annual Report | 2017 |
BF-0011382885 | 2023-07-20 | - | Annual Report | Annual Report | - |
BF-0008625339 | 2023-07-20 | - | Annual Report | Annual Report | 2016 |
BF-0008625338 | 2023-07-20 | - | Annual Report | Annual Report | 2018 |
BF-0011057849 | 2022-11-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1746213 | 0112000 | 1985-04-04 | 240 FAIRFIELD AVE, STAMFORD, CT, 06902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260028 A |
Issuance Date | 1985-06-06 |
Abatement Due Date | 1985-06-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1985-06-06 |
Abatement Due Date | 1985-06-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260301 C |
Issuance Date | 1985-06-06 |
Abatement Due Date | 1985-06-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005191750 | Active | OFS | 2024-02-13 | 2029-04-25 | AMENDMENT | |||||||||||||
|
Name | ULTIMATE CONCRETE CO., INC. |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | ULTIMATE CONCRETE CO., INC. |
Role | Debtor |
Name | CITY OF WATERBURY |
Role | Secured Party |
Parties
Name | ULTIMATE CONCRETE CO., INC. |
Role | Debtor |
Name | CITY OF WATERBURY |
Role | Secured Party |
Parties
Name | ULTIMATE CONCRETE CO., INC. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Parties
Name | ULTIMATE CONCRETE CO., INC. |
Role | Debtor |
Name | CITY OF WATERBURY |
Role | Secured Party |
Parties
Name | ULTIMATE CONCRETE CO., INC. |
Role | Debtor |
Name | ION BANK |
Role | Secured Party |
Parties
Name | ULTIMATE CONCRETE CO., INC. |
Role | Debtor |
Name | CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT |
Role | Secured Party |
Parties
Name | STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES |
Role | Secured Party |
Name | ULTIMATE CONCRETE CO., INC. |
Role | Debtor |
Parties
Name | ULTIMATE CONCRETE CO., INC. |
Role | Debtor |
Name | CITY OF WATERBURY |
Role | Secured Party |
Parties
Name | ULTIMATE CONCRETE CO., INC. |
Role | Debtor |
Name | CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1601712 | Employee Retirement Income Security Act (ERISA) | 2016-10-14 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE BRICKLA, |
Role | Plaintiff |
Name | ULTIMATE CONCRETE CO., INC. |
Role | Defendant |
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