Search icon

SHORELINE BLASTING CORPORATION

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

Company Details

Entity Name: SHORELINE BLASTING CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 1986
Business ALEI: 0179945
Annual report due: 11 Feb 2026
Business address: PETER JESSEY 1333 BOSTON POST RD, MADISON, CT, 06443, United States
Mailing address: PETER JESSEY 1333 BOSTON POST RD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: shorelineblasting@sbcglobal.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Peter Jessey Agent 1333 BOSTON POST ROAD, MADISON, CT, 06443, United States 1333 BOSTON POST ROAD, MADISON, CT, 06443, United States +1 203-414-5136 shorelineblasting@sbcglobal.net 23 GOLD FIELD RD., KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Residence address
DAWN ALTMANNSBERGER Officer 1333 BOSTON POST ROAD, MADISON, CT, 06443, United States 39 HURD BRIDGE ROAD, CLINTON, CT, 06413, United States
ELIZABETH JESSEY Officer 1333 BOSTON POST ROAD, MADISON, CT, 06443, United States 15 WEST SUSSEX PLACE, MADISON, CT, 06443, United States
PETER JESSEY Officer 1333 Boston Post Road, Madison, CT, 06443, United States 23 GOLDFIELD RD, KILLINGWORTH, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907476 2025-02-05 - Annual Report Annual Report -
BF-0012240011 2024-02-14 - Annual Report Annual Report -
BF-0011081338 2023-01-26 - Annual Report Annual Report -
BF-0010413791 2022-02-09 - Annual Report Annual Report 2022
0007236718 2021-03-17 - Annual Report Annual Report 2021
0006728476 2020-01-21 - Annual Report Annual Report 2020
0006534359 2019-04-16 - Annual Report Annual Report 2018
0006534360 2019-04-16 - Annual Report Annual Report 2019
0005769731 2017-02-17 - Annual Report Annual Report 2017
0005510587 2016-03-10 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123207557 0112000 1994-06-10 150 GOLD STAR HIGHWAY, GROTON, CT, 06340
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-23
Case Closed 1994-06-30
18231803 0112000 1990-07-30 ROUTE 190, STAFFORD, CT, 06075
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-07-30
Case Closed 1990-10-19

Related Activity

Type Referral
Activity Nr 901499020
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-09-10
Abatement Due Date 1990-10-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-09-10
Abatement Due Date 1990-10-15
Nr Instances 1
Nr Exposed 2
Gravity 04
100769561 0112000 1989-09-13 ROUTE 80, MILL POND, EAST HAVEN, CT, 06512
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-09-13
Case Closed 1990-03-07

Related Activity

Type Referral
Activity Nr 900730680
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260900 D
Issuance Date 1989-12-14
Abatement Due Date 1989-12-20
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260909 C
Issuance Date 1989-12-14
Abatement Due Date 1989-12-20
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260900 K03 I
Issuance Date 1989-12-14
Abatement Due Date 1989-12-20
Current Penalty 500.0
Initial Penalty 840.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260905 P
Issuance Date 1989-12-14
Abatement Due Date 1989-12-20
Current Penalty 400.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 05
102787306 0112000 1989-03-15 RIVER ROAD, COS COB, CT, 06807
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-03-15
Case Closed 1989-05-18

Related Activity

Type Referral
Activity Nr 901357111
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260909 A
Issuance Date 1989-04-04
Abatement Due Date 1989-04-07
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260905 T
Issuance Date 1989-04-04
Abatement Due Date 1989-04-07
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865618408 2021-02-04 0156 PPS 1333 Boston Post Rd, Madison, CT, 06443-3482
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96716.2
Loan Approval Amount (current) 96716.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-3482
Project Congressional District CT-02
Number of Employees 8
NAICS code 237990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97217
Forgiveness Paid Date 2021-08-17

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
0003383865 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name SHORELINE BLASTING CORPORATION
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003381267 Active OFS 2020-06-19 2025-11-29 AMENDMENT

Parties

Name SHORELINE BLASTING CORPORATION
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003062255 Active OFS 2015-06-19 2025-11-29 AMENDMENT

Parties

Name RBS CITIZENS, N.A.
Role Secured Party
Name SHORELINE BLASTING CORPORATION
Role Debtor
0002760525 Active OFS 2010-06-25 2025-11-29 AMENDMENT

Parties

Name SHORELINE BLASTING CORPORATION
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002758852 Active OFS 2010-06-16 2025-11-29 AMENDMENT

Parties

Name SHORELINE BLASTING CORPORATION
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002334011 Active OFS 2005-06-08 2025-11-29 AMENDMENT

Parties

Name SHORELINE BLASTING CORPORATION
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002005933 Active OFS 2000-06-23 2025-11-29 CONTINUATION

Parties

Name SHORELINE BLASTING CORPORATION
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0001750322 Active OFS 1997-02-07 2025-11-29 ASSIGNMENT

Parties

Name SHORELINE BLASTING CORPORATION
Role Debtor
Name CITIZENS SAVINGS BANK
Role Secured Party
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0001661220 Active OFS 1995-11-29 2025-11-29 ORIG FIN STMT

Parties

Name SHORELINE BLASTING CORPORATION
Role Debtor
Name CITIZENS SAVINGS BANK AND/OR ITS AFFILLIATES AND SUBSIDIARIES
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_05-cv-01385 Judicial Publications - Marine Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Roger Boissoneault
Role Cross Claimant
Name Terri Boissoneault
Role Cross Claimant
Name SHORELINE BLASTING CORPORATION
Role Cross Defendant
Name Roger Boissoneault
Role Defendant
Name Terri Boissoneault
Role Defendant
Name Peter Jessey
Role Defendant
Name SHORELINE BLASTING CORPORATION
Role Defendant
Name Dolan Bros Shellfish Co
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_05-cv-01385-0
Date 2007-03-29
Notes RULING denying 52 Motion to Dismiss. Signed by Judge Warren W. Eginton on 3/29/07. (Simpson, T.)
View View File
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