Search icon

ULTIMATE CONCRETE CO., INC.

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

Company Details

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

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: 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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Links between entities

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1746213 0112000 1985-04-04 240 FAIRFIELD AVE, STAMFORD, CT, 06902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-18
Case Closed 1985-06-13

Violation Items

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

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
0005191750 Active OFS 2024-02-13 2029-04-25 AMENDMENT

Parties

Name ULTIMATE CONCRETE CO., INC.
Role Debtor
Name ION BANK
Role Secured Party
0003436012 Active MUNICIPAL 2021-04-13 2036-04-13 ORIG FIN STMT

Parties

Name ULTIMATE CONCRETE CO., INC.
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003366622 Active MUNICIPAL 2020-04-30 2035-04-30 ORIG FIN STMT

Parties

Name ULTIMATE CONCRETE CO., INC.
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003303765 Active DEPT REV SERVS 2019-04-29 2028-05-08 AMENDMENT

Parties

Name ULTIMATE CONCRETE CO., INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003299931 Active MUNICIPAL 2019-04-11 2034-04-11 ORIG FIN STMT

Parties

Name ULTIMATE CONCRETE CO., INC.
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003293399 Active OFS 2019-03-12 2029-04-25 AMENDMENT

Parties

Name ULTIMATE CONCRETE CO., INC.
Role Debtor
Name ION BANK
Role Secured Party
0003280241 Active LABOR 2018-12-14 9999-12-31 ORIG FIN STMT

Parties

Name ULTIMATE CONCRETE CO., INC.
Role Debtor
Name CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003243168 Active DEPT REV SERVS 2018-05-08 2028-05-08 ORIG FIN STMT

Parties

Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
Name ULTIMATE CONCRETE CO., INC.
Role Debtor
0003239390 Active MUNICIPAL 2018-04-25 2033-04-25 ORIG FIN STMT

Parties

Name ULTIMATE CONCRETE CO., INC.
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003238440 Active LABOR 2018-04-20 9999-12-31 ORIG FIN STMT

Parties

Name ULTIMATE CONCRETE CO., INC.
Role Debtor
Name CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1601712 Employee Retirement Income Security Act (ERISA) 2016-10-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 62000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-10-14
Termination Date 2017-07-11
Section 1002
Status Terminated

Parties

Name TRUSTEES OF THE BRICKLA,
Role Plaintiff
Name ULTIMATE CONCRETE CO., INC.
Role Defendant
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