Search icon

L. HOLZNER ELECTRIC COMPANY

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: L. HOLZNER ELECTRIC COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 1984
Business ALEI: 0163266
Annual report due: 26 Nov 2025
Business address: 42 Crestway, Hamden, CT, 06514, United States
Mailing address: 42 Crestway, Hamden, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: acanosa@holznerconstruction.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: 2024-08-22
Expiration Date: 2026-08-22
Status: Certified
Product: General Contracting Electrical Contracting for Industrial Commercial and for Residential New Construction Public Projects Commercial Subcontracting Residential Electrical Repairs Municipal Electrical Repairs Commercial Electrical Services Generator Installation and Service Transfer Switches and Solar Photovoltaic
Number Of Employees: 18
Goods And Services Description: Electronic Components and Supplies

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform 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 L. HOLZNER ELECTRIC COMPANY, NEW YORK 5496274 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HQ6KJK7EN5N8 2025-04-15 63 RUSSELL ST, NEW HAVEN, CT, 06513, 4142, USA 596 JOHN STREET, BRIDGEPORT, CT, 06604, 3927, USA

Business Information

URL www.holznerconstruction.com
Division Name L. HOLZNER ELECTRIC CO
Division Number L. HOLZNER
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-19
Initial Registration Date 2001-07-10
Entity Start Date 1963-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221320, 236118, 236210, 236220, 237110, 238210, 423610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KARI POTTER
Role CONTROLLER
Address 596 JOHN STREET, BRIDGEPORT, CT, 06604, 3927, USA
Government Business
Title PRIMARY POC
Name KARI POTTER
Role CONTROLLER
Address 596 JOHN STREET, BRIDGEPORT, CT, 06604, 3927, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1E0W5 Active Non-Manufacturer 1998-06-11 2024-06-07 2029-06-07 2025-06-05

Contact Information

POC KARI POTTER
Phone +1 203-979-0827
Fax +1 203-368-3425
Address 42 CRESTWAY, HAMDEN, NEW HAVEN, CT, 06514 1141, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L. HOLZNER ELECTRIC 401(K) PLAN 2023 061128846 2024-10-09 L. HOLZNER ELECTRIC 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-06-08
Business code 238210
Sponsor’s telephone number 2033354204
Plan sponsor’s address 596 JOHN STREET, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ADAM CANOSA
Valid signature Filed with authorized/valid electronic signature
L. HOLZNER ELECTRIC 401(K) PLAN 2022 061128846 2023-10-09 L. HOLZNER ELECTRIC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-06-08
Business code 238210
Sponsor’s telephone number 2033354204
Plan sponsor’s address 596 JOHN STREET, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing ADAM CANOSA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Adam Canosa Agent 42 Crestway, Hamden, CT, 06514, United States 42 Crestway, Hamden, CT, 06514, United States +1 203-530-0582 acanosa@holznerconstruction.com 11 Joe Stone Way, North Branford, CT, 06513, United States

Officer

Name Role Business address Phone E-Mail Residence address
Vincent Federico Officer 42 Crestway, Hamden, CT, 06514, United States - - 18-19 Etzel Rd, Branford, CT, 06405, United States
Danny Tomassini Officer 42 Crestway, Hamden, CT, 06514, United States - - 196 W Pond Road Ext, North Branford, CT, 06471, United States
Adam Canosa Officer 42 Crestway, Hamden, CT, 06514, United States +1 203-530-0582 acanosa@holznerconstruction.com 11 Joe Stone Way, North Branford, CT, 06513, United States
Pasquale Porto Officer 42 Crestway, Hamden, CT, 06514, United States - - 15 Oakwood Dr, North Haven, CT, 06473, United States

Director

Name Role Business address Phone E-Mail Residence address
Adam Canosa Director 42 Crestway, Hamden, CT, 06514, United States +1 203-530-0582 acanosa@holznerconstruction.com 11 Joe Stone Way, North Branford, CT, 06513, United States
Pasquale Porto Director 42 Crestway, Hamden, CT, 06514, United States - - 15 Oakwood Dr, North Haven, CT, 06473, United States
Danny Tomassini Director 42 Crestway, Hamden, CT, 06514, United States - - 196 W Pond Road Ext, North Branford, CT, 06471, United States
Vincent Federico Director 42 Crestway, Hamden, CT, 06514, United States - - 18-19 Etzel Rd, Branford, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629092 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-12-03 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change C. & L. LEASING CORPORATION, INC. L. HOLZNER ELECTRIC COMPANY 1991-09-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050400 2024-11-26 - Annual Report Annual Report -
BF-0012648452 2024-05-24 2024-05-24 Change of Business Address Business Address Change -
BF-0011076308 2023-10-27 - Annual Report Annual Report -
BF-0010237799 2022-10-27 - Annual Report Annual Report 2022
BF-0010962151 2022-08-09 - Interim Notice Interim Notice -
BF-0009823108 2021-11-30 - Annual Report Annual Report -
0007034542 2020-12-09 - Annual Report Annual Report 2020
0006965740 2020-08-24 - Interim Notice Interim Notice -
0006752642 2020-02-11 - Annual Report Annual Report 2019
0006385169 2019-02-15 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347029845 0112000 2023-10-12 34 CONNECTICUT ROUTE 4 (CT-4) 1 HARWINTON HEIGHTS ROAD, HARWINTON, CT, 06791
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-10-12
Emphasis L: FALL, N: FALL
Case Closed 2024-06-04

Related Activity

Type Referral
Activity Nr 2092329
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2024-01-08
Current Penalty 3000.0
Initial Penalty 4465.0
Final Order 2024-01-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A personal fall arrest or travel restraint system that meets the requirements in subpart I of this part was not worn and attached to the boom or basket when working from an aerial lift. CT-4 & Harwinton Heights Road: On or about, October 12, 2023, Employee was not protected from accidental death or injury because a fall arrest or travel restraint system was not utilized while conducting traffic signal repair within the bucket of an aerial lift device while suspended over moving vehicular traffic.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2024-01-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-01-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(ii): An employee(s) operating an aerial lift(s) was not properly trained. CT-4 & Harwinton Heights Road: On or about, October 12, 2023, Employee was not protected from accidental injury when Employer allowed Employee to operate an aerial lift for which they were not currently trained or certified.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100135 A02
Issuance Date 2024-01-08
Current Penalty 2000.0
Initial Penalty 3572.0
Final Order 2024-01-31
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.135(a)(2): The employer did not ensure that a protective helmet designed to reduce electrical shock hazard was worn by each affected employee when near exposed electrical conductors which could contact the head. CT-4 & Harwinton Heights Road: On or about, October 12, 2023, Employee was not protected from accidental injury when Employer allowed Employee to perform maintenance on overhead electric traffic control devices without a protective helmet designed to reduce electrical shock hazard when Employee was near exposed electrical conductors which could contact head.
336255781 0111500 2012-08-07 CANNON STREET @ BROAD STREET, BRIDGEPORT, CT, 06604
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-08-07
Emphasis L: EISA, N: TRENCH, N: CTARGET
Case Closed 2013-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2012-09-12
Abatement Due Date 2012-09-17
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2012-09-25
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: Worksite: Employees who were working in an excavation that was approximately seven (7) feet deep had not been provided with a ladder or other safe means of egress.
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2012-09-12
Abatement Due Date 2012-09-17
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2012-09-25
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not conducted by the competent person prior to the start of work and as needed throughout the shift: Worksite: The employer did not ensure that a trench that was approximately seven feet deep had been inspection by a competent person prior to allowing employees to enter an begin work.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2012-09-12
Abatement Due Date 2012-09-17
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2012-09-25
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c). Worksite: Employees were working an excavation that was approximately seven (7) feet deep without any form of cave-in protection in place.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900678308 2021-01-20 0156 PPS 596 John St, Bridgeport, CT, 06604-3927
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520000
Loan Approval Amount (current) 520000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33377
Servicing Lender Name UniBank for Savings
Servicing Lender Address 49 Church St, WHITINSVILLE, MA, 01588-1415
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-3927
Project Congressional District CT-04
Number of Employees 21
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33377
Originating Lender Name UniBank for Savings
Originating Lender Address WHITINSVILLE, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 522123.33
Forgiveness Paid Date 2021-06-29
4715057000 2020-04-04 0156 PPP 596 John Street, BRIDGEPORT, CT, 06604-3927
Loan Status Date 2021-09-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520000
Loan Approval Amount (current) 520000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33377
Servicing Lender Name UniBank for Savings
Servicing Lender Address 49 Church St, WHITINSVILLE, MA, 01588-1415
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-3927
Project Congressional District CT-04
Number of Employees 34
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33377
Originating Lender Name UniBank for Savings
Originating Lender Address WHITINSVILLE, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 523264.44
Forgiveness Paid Date 2020-11-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0544322 L. HOLZNER ELECTRIC COMPANY - HQ6KJK7EN5N8 42 CRESTWAY, HAMDEN, CT, 06514-1141
Capabilities Statement Link -
Phone Number 203-335-4204
Fax Number 203-368-3425
E-mail Address accounting@holznerconstruction.com
WWW Page www.holznerconstruction.com
E-Commerce Website -
Contact Person LISA BISHOP
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 1E0W5
Year Established 1963
Accepts Government Credit Card Yes
Legal Structure 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 (none given)
Keywords Electrical, Contractors
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 $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 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 221320
NAICS Code's Description Sewage Treatment Facilities
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 423610
NAICS Code's Description Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
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)

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
0005274362 Active MUNICIPAL 2025-03-11 2039-06-14 AMENDMENT

Parties

Name L. HOLZNER ELECTRIC COMPANY
Role Debtor
Name City of Bridgeport Tax Collectors
Role Secured Party
0005266070 Active MUNICIPAL 2025-02-01 2039-06-27 AMENDMENT

Parties

Name L. HOLZNER ELECTRIC COMPANY
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005229990 Active OFS 2024-07-23 2029-07-23 ORIG FIN STMT

Parties

Name L. HOLZNER ELECTRIC COMPANY
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005225289 Active MUNICIPAL 2024-06-27 2039-06-27 ORIG FIN STMT

Parties

Name L. HOLZNER ELECTRIC COMPANY
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005222545 Active MUNICIPAL 2024-06-14 2039-06-14 ORIG FIN STMT

Parties

Name L. HOLZNER ELECTRIC COMPANY
Role Debtor
Name City of Bridgeport Tax Collectors
Role Secured Party
0005211099 Active OFS 2024-04-30 2029-04-30 ORIG FIN STMT

Parties

Name Kubota Credit Corporation, U.S.A.
Role Secured Party
Name L. HOLZNER ELECTRIC COMPANY
Role Debtor
0005176843 Active OFS 2023-11-16 2028-11-16 ORIG FIN STMT

Parties

Name L. HOLZNER ELECTRIC COMPANY
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005152470 Active OFS 2023-07-05 2028-07-05 ORIG FIN STMT

Parties

Name L. HOLZNER ELECTRIC COMPANY
Role Debtor
Name M&T Bank
Role Secured Party
0005097474 Active OFS 2022-10-11 2027-10-11 ORIG FIN STMT

Parties

Name L. HOLZNER ELECTRIC COMPANY
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005095266 Active OFS 2022-09-29 2026-06-23 AMENDMENT

Parties

Name L. HOLZNER ELECTRIC COMPANY
Role Debtor
Name UNIBANK FOR SAVINGS
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
2860959 Intrastate Non-Hazmat 2023-11-14 400000 2023 4 4 Private(Property)
Legal Name L HOLZNER ELECTRIC COMPANY
DBA Name HOLZNER CONSTRUCTION
Physical Address 63 RUSSELL STREET, NEW HAVEN, CT, 06513, US
Mailing Address 63 RUSSELL STREET, NEW HAVEN, CT, 06513, US
Phone (203) 530-0582
Fax -
E-mail ACANOSA@HOLZNERCONSTRUCTION.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
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