Search icon

STAN POLLOCK BUILDING & REMODELING, INC.

Company Details

Entity Name: STAN POLLOCK BUILDING & REMODELING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 1982
Business ALEI: 0132023
Annual report due: 01 Jul 2025
NAICS code: 236118 - Residential Remodelers
Business address: 134 WEINGART ROAD, HARWINTON, CT, 06791, United States
Mailing address: 134 WEINGART ROAD, HARWINTON, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: stan.pollock@snet.net

Officer

Name Role Business address Residence address
V. PETER REIS Officer 9 MASON STREET, TORRINGTON, CT, 06790, United States 773 ALLEN ROAD, TORRINGTON, CT, 06790, United States
STANLEY O. POLLOCK Officer 134 WEINGART ROAD, HARWINTON, CT, 06791, United States 134 WEINGART ROAD, HARWINTON, CT, 06791, United States

Director

Name Role Business address Residence address
STANLEY O. POLLOCK Director 134 WEINGART ROAD, HARWINTON, CT, 06791, United States 134 WEINGART ROAD, HARWINTON, CT, 06791, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
V. PETER REIS JR. ESQ Agent 9 MASON ST, TORRINGTON, CT, 06790, United States 9 MASON ST, TORRINGTON, CT, 06790, United States +1 860-482-8557 vpreis@srsplaw.com 9 MASON STREET, 773 ALLEN RD, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282879 2024-07-10 No data Annual Report Annual Report No data
BF-0011382936 2023-07-08 No data Annual Report Annual Report No data
BF-0010323469 2022-09-05 No data Annual Report Annual Report 2022
BF-0009760567 2021-07-01 No data Annual Report Annual Report No data
0006968065 2020-08-27 No data Annual Report Annual Report 2020
0006968064 2020-08-27 No data Annual Report Annual Report 2019
0006299976 2018-12-28 No data Annual Report Annual Report 2017
0006299980 2018-12-28 No data Annual Report Annual Report 2018
0005628158 2016-08-10 No data Annual Report Annual Report 2015
0005628159 2016-08-10 No data Annual Report Annual Report 2016

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2253108 Intrastate Non-Hazmat 2024-10-14 20000 2023 2 1 Private(Property)
Legal Name STAN POLLOCK BUILDING & REMODELING INC
DBA Name -
Physical Address 134 WEINGART ROAD, HARWINTON, CT, 06791, US
Mailing Address 134 WEINGART ROAD, HARWINTON, CT, 06791, US
Phone (860) 485-9189
Fax -
E-mail STAN.POLLOCK@SNET.NET

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