Search icon

MAZENE, INC.

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

Company Details

Entity Name: MAZENE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 1983
Business ALEI: 0140574
Annual report due: 14 Mar 2026
Business address: 160 BROAD ST, MIDDLETOWN, CT, 06457, United States
Mailing address: PO BOX 1602, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: laura@armazzotta.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2022-09-24
Expiration Date: 2024-09-24
Status: Expired
Product: CT Employment Agency providing Temporary Staffing, Temp-To-Hire, and Recruiting for Direct Hire services.
Number Of Employees: 1
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

561311 Employment Placement Agencies

This U.S. industry comprises establishments primarily engaged in listing employment vacancies and in recruiting, referring, or placing applicants for employment. The individuals referred or placed are not employees of the employment agencies. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G52SKQ6HZ4Z3 2025-03-12 160 BROAD ST, MIDDLETOWN, CT, 06457, 3328, USA PO BOX 1602, MIDDLETOWN, CT, 06457, USA

Business Information

Doing Business As MAZENE INC
URL https://www.armazzotta.com/
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-03-14
Initial Registration Date 2022-07-07
Entity Start Date 1983-03-14
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 561311, 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURA PEDERSEN
Address 160 BROAD STREET, PO BOX 1602, MIDDLETOWN, CT, 06457, USA
Government Business
Title PRIMARY POC
Name LAURA PEDERSEN
Address 160 BROAD STREET, PO BOX 1602, MIDDLETOWN, CT, 06457, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAZENE, INC. 401(K) PLAN 2023 061078810 2024-08-15 MAZENE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 561300
Sponsor’s telephone number 8603471626
Plan sponsor’s address 160 BROAD STREET, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing LAURA PEDERSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURA M. PEDERSEN Agent 160 BROAD STREET, MIDDLETOWN, CT, 06457, United States PO BOX 1602, MIDDLETOWN, CT, 06457, United States +1 860-227-1784 laura@armazzotta.com 12 SACHEM ROAD, WESTBROOK, CT, 06498, United States

Officer

Name Role Business address Phone E-Mail Residence address
Laura M. Pedersen Officer 160 Broad Street, Middletown, CT, 06457, United States - - -
LAURA M. PEDERSEN Officer 160 BROAD ST., MIDDLETOWN, CT, 06457, United States +1 860-227-1784 laura@armazzotta.com 12 SACHEM ROAD, WESTBROOK, CT, 06498, United States

Director

Name Role Business address Phone E-Mail Residence address
LAURA M. PEDERSEN Director 160 BROAD STREET, MIDDLETOWN, CT, 06457, United States +1 860-227-1784 laura@armazzotta.com 12 SACHEM ROAD, WESTBROOK, CT, 06498, United States

History

Type Old value New value Date of change
Name change TEMPORARIES UNLIMITED, INC. MAZENE, INC. 1983-07-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912312 2025-02-18 - Annual Report Annual Report -
BF-0012311687 2024-03-04 - Annual Report Annual Report -
BF-0011384503 2023-02-14 - Annual Report Annual Report -
BF-0011039065 2022-10-17 2022-10-17 Interim Notice Interim Notice -
BF-0010201533 2022-02-16 - Annual Report Annual Report 2022
0007119062 2021-02-03 - Annual Report Annual Report 2021
0006757963 2020-02-15 - Annual Report Annual Report 2020
0006374603 2019-02-09 - Annual Report Annual Report 2019
0006052990 2018-02-02 - Annual Report Annual Report 2018
0005790854 2017-03-11 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345923825 0111500 2022-04-28 191 SAYBROOK ROAD, MIDDLETOWN, CT, 06457
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-04-28
Emphasis N: DUSTEXPL
Case Closed 2023-08-08

Related Activity

Type Complaint
Activity Nr 1886963
Health Yes
Type Inspection
Activity Nr 1591892
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2022-10-21
Abatement Due Date 2022-12-09
Current Penalty 0.0
Initial Penalty 13052.0
Final Order 2022-12-01
Nr Instances 1
Nr Exposed 1
Gravity 10
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): Location: 191 Saybrook Road, Middletown, CT - On or before April 26, 2022, the employer did not adequately assess the workplace to determine if hazards are present, to include but not limited to, to the employees working in the Powder Coating Area exposed from powder coating materials.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2022-10-21
Abatement Due Date 2022-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-12-01
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes: Location: 191 Saybrook Road, Middletown, CT - On or before April 26, 2022, the employer did not require employees use hand protection that would protect affected employees from overspray associated with powder coating materials.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2022-10-21
Abatement Due Date 2022-12-09
Current Penalty 0.0
Initial Penalty 13052.0
Final Order 2022-12-01
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: Location: 191 Saybrook Road, Middletown, CT - On or before April 26, 2022, the employer, did not ensure that an employee was provided with effective information and training by the host employer, in a manner that they understood the hazards, including but not limited to, the combustible dust hazards associated with powder coatings used on site that contain calcium carbonate, titanium dioxide, and aluminum powder.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9362187207 2020-04-28 0156 PPP 160 BROAD STREET, MIDDLETOWN, CT, 06457
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1312870
Loan Approval Amount (current) 1312870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 189
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1324595.91
Forgiveness Paid Date 2021-03-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2884108 MAZENE, INC. MAZENE INC G52SKQ6HZ4Z3 160 BROAD ST, MIDDLETOWN, CT, 06457-3328
Capabilities Statement Link -
Phone Number 860-347-1626
Fax Number -
E-mail Address laura@armazzotta.com
WWW Page https://www.armazzotta.com/
E-Commerce Website -
Contact Person LAURA PEDERSEN
County Code (3 digit) 007
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 9BR08
Year Established 1983
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
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