Search icon

GUERRERA CONSTRUCTION COMPANY, INC.

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

Company Details

Entity Name: GUERRERA CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 1982
Business ALEI: 0137308
Annual report due: 14 Dec 2025
Business address: 154 CHRISTIAN STREET, OXFORD, CT, 06478, United States
Mailing address: 154 CHRISTIAN STREET, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: chrisr@guerreraconstruction.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: 2022-03-23
Expiration Date: 2024-03-23
Status: Expired
Product: General Contractor, Site Contractor, Utility Work, Road Reconstruction, Paving, Drainage, Trucking, Sewer, Storm Drainage, Watermain and Demolition, Gravel, Topsoil
Number Of Employees: 1
Goods And Services Description: Building and Construction Machinery and Accessories

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P4VVN6SR14N5 2024-11-30 154 CHRISTIAN ST, OXFORD, CT, 06478, 1221, USA 154 CHRISTIAN ST., OXFORD, CT, 06478, 1221, USA

Business Information

Doing Business As GUERRERA CONSTRUCTION
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-12-05
Initial Registration Date 2009-07-21
Entity Start Date 1982-12-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310, 237990, 238110, 238140, 238910
Product and Service Codes F021, N056

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBRA SOLOMON
Address 154 CHRISTIAN ST, OXFORD, CT, 06478, 1221, USA
Title ALTERNATE POC
Name DEBRA SOLOMON
Address 154 CHRISTIAN ST, OXFORD, CT, 06478, 1221, USA
Government Business
Title PRIMARY POC
Name DEBRA SOLOMON
Address 154 CHRISTIAN ST, OXFORD, CT, 06478, 1221, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GUERRERA CONSTRUCTION COMPANY, INC. RETIREMENT PLAN 2023 061074455 2024-07-09 GUERRERA CONSTRUCTION COMPANY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2038885069
Plan sponsor’s address 154 CHRISTIAN STREET, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing ANNE L. DOW
Valid signature Filed with authorized/valid electronic signature
GUERRERA CONSTRUCTION COMPANY, INC. RETIREMENT PLAN 2022 061074455 2023-09-20 GUERRERA CONSTRUCTION COMPANY, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2038885069
Plan sponsor’s address 154 CHRISTIAN STREET, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing ANNE L. DOW
Valid signature Filed with authorized/valid electronic signature
GUERRERA CONSTRUCTION COMPANY, INC. RETIREMENT PLAN 2021 061074455 2022-10-12 GUERRERA CONSTRUCTION COMPANY, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2038885069
Plan sponsor’s address 154 CHRISTIAN STREET, OXFORD, CT, 06478
GUERRERA CONSTRUCTION COMPANY, INC. RETIREMENT PLAN 2020 061074455 2021-10-12 GUERRERA CONSTRUCTION COMPANY, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2038885069
Plan sponsor’s address 154 CHRISTIAN STREET, OXFORD, CT, 06478
GUERRERA CONSTRUCTION COMPANY, INC. RETIREMENT PLAN 2019 061074455 2020-10-14 GUERRERA CONSTRUCTION COMPANY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2038885069
Plan sponsor’s address 154 CHRISTIAN STREET, OXFORD, CT, 06478
GUERRERA CONSTRUCTION COMPANY, INC. RETIREMENT PLAN 2018 061074455 2019-10-15 GUERRERA CONSTRUCTION COMPANY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2038885069
Plan sponsor’s address 154 CHRISTIAN STREET, OXFORD, CT, 06478
GUERRERA CONSTRUCTION COMPANY, INC. RETIREMENT PLAN 2017 061074455 2018-10-14 GUERRERA CONSTRUCTION COMPANY, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2038885069
Plan sponsor’s address 154 CHRISTIAN STREET, OXFORD, CT, 06478
GUERRERA CONSTRUCTION COMPANY, INC. RETIREMENT PLAN 2016 061074455 2017-10-15 GUERRERA CONSTRUCTION COMPANY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 2038885069
Plan sponsor’s address 154 CHRISTIAN STREET, OXFORD, CT, 06478

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH A. GUERRERA JR. Agent 154 CHRISTIAN STREET, OXFORD, CT, 06478, United States 154 CHRISTIAN STREET, OXFORD, CT, 06478, United States +1 203-257-3272 chrisr@guerreraconstruction.com 85 MUSTANGE DR., MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH A. GUERRERA JR. Officer 154 CHRISTIAN STREET, OXFORD, CT, 06478, United States +1 203-257-3272 chrisr@guerreraconstruction.com 85 MUSTANGE DR., MONROE, CT, 06468, United States
Joseph A Guerrera, Jr Officer 154 CHRISTIAN STREET, OXFORD, CT, 06478, United States - - 85 Mustang Drive, Monroe, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282250 2024-12-16 - Annual Report Annual Report -
BF-0011384487 2023-12-07 - Annual Report Annual Report -
BF-0010195675 2022-12-02 - Annual Report Annual Report 2022
BF-0009826576 2021-12-03 - Annual Report Annual Report -
0007024760 2020-11-23 - Annual Report Annual Report 2020
0006840974 2020-03-19 - Annual Report Annual Report 2019
0006296480 2018-12-20 - Annual Report Annual Report 2018
0005982213 2017-12-09 - Annual Report Annual Report 2017
0005719581 2016-12-15 - Annual Report Annual Report 2016
0005481136 2016-02-04 - Annual Report Annual Report 2015

Mines

Mine Name Type Status Primary Sic
GOLIATH-7 Surface Abandoned Construction Sand and Gravel
Directions to Mine NONE

Parties

Name Guerrera Construction Company Inc
Role Operator
Start Date 1999-10-01
Name Joseph A Guerrera Jr
Role Current Controller
Start Date 1999-10-01
Name Guerrera Construction Company Inc
Role Current Operator

Inspections

Start Date 2003-03-05
End Date 2003-03-05
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 6
Start Date 2002-02-05
End Date 2002-02-06
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2000-12-21
End Date 2000-12-21
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 10
Start Date 2000-11-07
End Date 2000-11-07
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-10-12
End Date 2000-10-13
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 96
Avg. Annual Empl. 4
Avg. Employee Hours 24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313066540 0111500 2009-04-08 I-95 NORTH/SOUTH(INTERCHANGE 11,12,13), DARIEN, CT, 06820
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-04-08
Emphasis L: FALL, S: HWY STREET BRIDGE CONSTR, S: FALL FROM HEIGHT, L: EISA
Case Closed 2009-09-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2009-08-07
Abatement Due Date 2009-08-12
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2009-08-07
Abatement Due Date 2009-08-12
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-08-07
Abatement Due Date 2009-09-02
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 5
Gravity 00
311760896 0112000 2009-01-16 ROCKY HILL- GLASTONBURY FERRY LANDING, ROCKY HILL, CT, 06067
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-01-16
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2009-07-08

Related Activity

Type Complaint
Activity Nr 206446106
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-03-05
Abatement Due Date 2009-03-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Other
Standard Cited 19260605 B02
Issuance Date 2009-03-05
Abatement Due Date 2009-03-24
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260605 B05
Issuance Date 2009-03-05
Abatement Due Date 2009-03-24
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Other
Standard Cited 19261053 A13
Issuance Date 2009-03-05
Abatement Due Date 2009-03-24
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2009-03-05
Abatement Due Date 2009-03-24
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19261053 B14
Issuance Date 2009-03-05
Abatement Due Date 2009-03-24
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 02
123203887 0112000 1998-10-13 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1998-10-13
Emphasis N: TRENCH
Case Closed 1998-10-16

Related Activity

Type Complaint
Activity Nr 75019836
Safety Yes
102792413 0112000 1998-09-17 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-09-17
Emphasis N: TRENCH
Case Closed 1998-10-29

Related Activity

Type Referral
Activity Nr 200080331
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260651 J02
Issuance Date 1998-10-16
Abatement Due Date 1998-12-04
Current Penalty 2000.0
Initial Penalty 14000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260651 H01
Issuance Date 1998-10-16
Abatement Due Date 1998-12-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001C
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1998-10-16
Abatement Due Date 1998-12-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001D
Citaton Type Repeat
Standard Cited 19260652 C02
Issuance Date 1998-10-16
Abatement Due Date 1998-12-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
102792660 0112000 1998-07-28 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-29
Emphasis N: TRENCH
Case Closed 1998-09-17

Related Activity

Type Referral
Activity Nr 200080299
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 C02
Issuance Date 1998-08-31
Abatement Due Date 1998-09-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
109852558 0112000 1994-09-01 171 BRIDGE STREET, THEATER COMPLEX, EAST WINDSOR, CT, 06088
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-09-07
Case Closed 1994-10-18

Related Activity

Type Referral
Activity Nr 901753889
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 D02
Issuance Date 1994-10-06
Abatement Due Date 1994-10-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 1994-10-06
Abatement Due Date 1994-10-17
Nr Instances 1
Nr Exposed 17
Gravity 01
123206302 0112000 1994-07-13 MAIN STREET AND HARTFORD AVENUE, WETHERSFIELD, CT, 06109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-13
Emphasis N: TRENCH
Case Closed 1995-12-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-07-19
Abatement Due Date 1994-09-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-07-19
Abatement Due Date 1994-09-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1994-07-19
Abatement Due Date 1994-07-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1994-07-19
Abatement Due Date 1994-07-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-07-19
Abatement Due Date 1994-07-25
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5186967000 2020-04-05 0156 PPP 154 CHRISTIAN ST, OXFORD, CT, 06478-1221
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1071400
Loan Approval Amount (current) 1071400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OXFORD, NEW HAVEN, CT, 06478-1221
Project Congressional District CT-04
Number of Employees 15
NAICS code 238910
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 1083200.08
Forgiveness Paid Date 2021-05-21
1947208304 2021-01-20 0156 PPS 154 Christian St, Oxford, CT, 06478-1221
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 961165
Loan Approval Amount (current) 961165
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oxford, NEW HAVEN, CT, 06478-1221
Project Congressional District CT-04
Number of Employees 50
NAICS code 238990
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 967274.32
Forgiveness Paid Date 2021-09-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1109706 GUERRERA CONSTRUCTION COMPANY, INC. GUERRERA CONSTRUCTION P4VVN6SR14N5 154 CHRISTIAN ST, OXFORD, CT, 06478-1221
Capabilities Statement Link -
Phone Number 203-888-5069
Fax Number 203-888-7191
E-mail Address DebS@guerreraconstruction.com
WWW Page -
E-Commerce Website -
Contact Person DEBRA SOLOMON
County Code (3 digit) 009
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 5LBE6
Year Established 1982
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords sitework roadwork bridges water mains sewer
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Joseph A. Guerrera
Role Jr., 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 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
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)

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
0005262733 Active OFS 2025-01-14 2030-01-14 ORIG FIN STMT

Parties

Name GUERRERA CONSTRUCTION COMPANY, INC.
Role Debtor
Name Komatsu Financial Limited Partnership
Role Secured Party
0005249749 Active OFS 2024-11-12 2029-12-31 AMENDMENT

Parties

Name GUERRERA CONSTRUCTION COMPANY, INC.
Role Debtor
Name ION BANK
Role Secured Party
Name GUERRERA JR JOSEPH A
Role Debtor
0005223511 Active OFS 2024-06-17 2029-08-17 AMENDMENT

Parties

Name GUERRERA CONSTRUCTION COMPANY, INC.
Role Debtor
Name ION BANK
Role Secured Party
0005209525 Active OFS 2024-04-23 2029-04-23 ORIG FIN STMT

Parties

Name GUERRERA CONSTRUCTION COMPANY, INC.
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0005188553 Active OFS 2024-01-25 2029-01-25 ORIG FIN STMT

Parties

Name GUERRERA CONSTRUCTION COMPANY, INC.
Role Debtor
Name 1st Source Bank, Construction Equipment Division
Role Secured Party
0005152013 Active OFS 2023-07-01 2028-07-02 AMENDMENT

Parties

Name GUERRERA CONSTRUCTION COMPANY, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005137784 Active OFS 2023-05-02 2028-05-01 AMENDMENT

Parties

Name GUERRERA CONSTRUCTION COMPANY, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005136861 Active OFS 2023-04-27 2028-04-27 ORIG FIN STMT

Parties

Name GUERRERA CONSTRUCTION COMPANY, INC.
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0005130891 Active OFS 2023-04-04 2028-07-02 AMENDMENT

Parties

Name GUERRERA CONSTRUCTION COMPANY, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005129939 Active OFS 2023-03-31 2028-03-31 ORIG FIN STMT

Parties

Name GUERRERA CONSTRUCTION COMPANY, INC.
Role Debtor
Name JOHN DEERE CONSTRUCTION FORESTRY COMPANY
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
353799 Interstate 2024-12-27 350000 2023 5 3 Private(Property)
Legal Name GUERRERA CONSTRUCTION COMPANY INC
DBA Name -
Physical Address 154 CHRISTIAN STREET, OXFORD, CT, 06478, US
Mailing Address 154 CHRISTIAN STREET, OXFORD, CT, 06478, US
Phone (203) 888-5069
Fax (203) 888-7191
E-mail DEBS@GUERRERACONSTRUCTION.COM

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

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
UWY-CV10-6020015-S FOX, MAURICE Et Al v. TOWN OF STRATFORD Et Al 2010-01-13 M90 - Misc - All other - 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