Search icon

RAMCO ENVIRONMENTAL, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RAMCO ENVIRONMENTAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Mar 1986
Business ALEI: 0181386
Annual report due: 14 Mar 2025
Business address: 253 LOCUST STREET, HARTFORD, CT, 06114, United States
Mailing address: 253 LOCUST ST., HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Laurie@Ramcocompanies.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: 2014-07-27
Expiration Date: 2016-07-27
Status: Expired
Product: Asbestos removal, lead abatement, mold remediation, light industrial environmental cleaning
Number Of Employees: 1
Goods And Services Description: Environmental Services

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3XGE1 Active Non-Manufacturer 2004-06-28 2024-03-09 - -

Contact Information

POC SCOTT RUDDER
Phone +1 860-278-6196
Fax +1 860-527-4067
Address 253 LOCUST ST, HARTFORD, CT, 06114 2008, 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRY M. BECK JR. Agent HALLORAN & SAGE LLP, ONE GOODWIN SQUARE, 225 ASYLUM STREET, HARTFORD, CT, 06103, United States 225 ASYLUM STREET, HARTFORD, CT, 06103, United States +1 860-228-3141 Laurie@Ramcocompanies.com 41 SLEEPY HOLLOW RD., COLUMBIA, CT, 06237, United States

Director

Name Role Business address Residence address
THOMAS H. RUDDER Director 253 LOCUST STREET, HARTFORD, CT, 06114, United States 9 OVERLOOK DRIVE, CANTON, CT, 06019, United States

Officer

Name Role Business address Residence address
C. SCOTT RUDDER Officer 253 LOCUST STREET, HARTFORD, CT, 06114, United States 3 MIDWOOD FARM ROAD, EAST HAMPTON, CT, 06424, United States
THOMAS H. RUDDER Officer 253 LOCUST STREET, HARTFORD, CT, 06114, United States 9 OVERLOOK DRIVE, CANTON, CT, 06019, United States

History

Type Old value New value Date of change
Name change RAMCO ASBESTOS ABATEMENT, INCORPORATED RAMCO ENVIRONMENTAL, INC. 1991-04-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238134 2024-02-20 - Annual Report Annual Report -
BF-0011081133 2023-03-13 - Annual Report Annual Report -
BF-0010362580 2022-03-08 - Annual Report Annual Report 2022
0007327309 2021-05-10 - Annual Report Annual Report 2021
0006821945 2020-03-09 - Annual Report Annual Report 2020
0006542242 2019-04-25 - Annual Report Annual Report 2019
0006181319 2018-05-10 - Annual Report Annual Report 2018
0006181314 2018-05-10 - Annual Report Annual Report 2017
0005577480 2016-05-31 - Annual Report Annual Report 2016
0005339755 2015-05-29 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA24111P9902 2011-09-30 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA24111P9902_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY ASBESTOS ABATEMENT
NAICS Code 562211: HAZARDOUS WASTE TREATMENT AND DISPOSAL
Product and Service Codes F101: AIR QUALITY SUPPORT SERVICES

Recipient Details

Recipient RAMCO ENVIRONMENTAL INC
UEI QPZTRSLKNTG2
Legacy DUNS 197525280
Recipient Address 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES
PO AWARD VA689C10389 2011-08-10 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA689C10389_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EMERGENCY ASBESTOS ABATEMENT BLDG 4 NEWINGTON CAMPUS
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient RAMCO ENVIRONMENTAL INC
UEI QPZTRSLKNTG2
Legacy DUNS 197525280
Recipient Address 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES
DCA AWARD VA241C2159A 2010-11-17 2011-01-31 2011-01-31
Unique Award Key CONT_AWD_VA241C2159A_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASBESTOS ABATEMENT
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient RAMCO ENVIRONMENTAL INC
UEI QPZTRSLKNTG2
Legacy DUNS 197525280
Recipient Address 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123280224 0111500 1996-03-20 SIKORSKY MEMORIAL AIRPORT, STRATFORD, CT, 06497
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-04-29
Emphasis L: XEISA
Case Closed 1996-05-17

Related Activity

Type Referral
Activity Nr 902561836
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261101 F02
Issuance Date 1996-04-30
Abatement Due Date 1996-05-17
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 O04 I
Issuance Date 1996-04-30
Abatement Due Date 1996-05-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 G05 IIB2
Issuance Date 1996-04-30
Abatement Due Date 1996-05-17
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 J02 I
Issuance Date 1996-04-30
Abatement Due Date 1996-05-17
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
123170813 0111500 1994-07-07 DAVENPORT & PIERSON COLLEGE, YALE UNIVERSITY, NEW HAVEN, CT, 06510
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-07-08
Case Closed 1994-10-11

Related Activity

Type Complaint
Activity Nr 74615949
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260103 H05 I
Issuance Date 1994-08-31
Abatement Due Date 1994-09-13
Nr Instances 4
Nr Exposed 6
101198307 0112000 1987-01-27 386 MAIN STREET, MIDDLETOWN, CT, 06457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1987-01-27
Case Closed 1987-06-08

Related Activity

Type Complaint
Activity Nr 71270557
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 D
Issuance Date 1987-04-28
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 K01 II
Issuance Date 1987-04-28
Abatement Due Date 1987-05-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3749087100 2020-04-12 0156 PPP 253 LOCUSTS ST, HARTFORD, CT, 06114-2008
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149961
Loan Approval Amount (current) 149961
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-2008
Project Congressional District CT-01
Number of Employees 16
NAICS code 238990
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 151390.77
Forgiveness Paid Date 2021-04-08
9053888502 2021-03-12 0156 PPS 253 Locust St, Hartford, CT, 06114-2008
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174177
Loan Approval Amount (current) 174177
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 Hartford, HARTFORD, CT, 06114-2008
Project Congressional District CT-01
Number of Employees 17
NAICS code 562910
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 175231.61
Forgiveness Paid Date 2021-10-26

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
0005243389 Active OFS 2024-10-09 2029-12-27 AMENDMENT

Parties

Name RAMCO ENVIRONMENTAL, INC.
Role Debtor
Name MECHANICS SAVINGS BANK
Role Secured Party
0003399763 Active OFS 2020-09-01 2025-10-23 AMENDMENT

Parties

Name RAMCO ENVIRONMENTAL, INC.
Role Debtor
Name MECHANICS SAVINGS BANK
Role Secured Party
0003344985 Active OFS 2019-12-13 2029-12-27 AMENDMENT

Parties

Name RAMCO ENVIRONMENTAL, INC.
Role Debtor
Name MECHANICS SAVINGS BANK
Role Secured Party
0003072808 Active OFS 2015-08-21 2025-10-23 AMENDMENT

Parties

Name RAMCO ENVIRONMENTAL, INC.
Role Debtor
Name MECHANICS SAVINGS BANK
Role Secured Party
0003022196 Active OFS 2014-10-17 2029-12-27 AMENDMENT

Parties

Name RAMCO ENVIRONMENTAL, INC.
Role Debtor
Name MECHANICS SAVINGS BANK
Role Secured Party
0002766605 Active OFS 2010-08-04 2025-10-23 AMENDMENT

Parties

Name RAMCO ENVIRONMENTAL, INC.
Role Debtor
Name MECHANICS SAVINGS BANK
Role Secured Party
0002713278 Active OFS 2009-09-10 2029-12-27 AMENDMENT

Parties

Name RAMCO ENVIRONMENTAL, INC.
Role Debtor
Name MECHANICS SAVINGS BANK
Role Secured Party
0002329671 Active OFS 2005-05-12 2025-10-23 AMENDMENT

Parties

Name RAMCO ENVIRONMENTAL, INC.
Role Debtor
Name MECHANICS SAVINGS BANK
Role Secured Party
0002286460 Active OFS 2004-08-27 2029-12-27 AMENDMENT

Parties

Name RAMCO ENVIRONMENTAL, INC.
Role Debtor
Name MECHANICS SAVINGS BANK
Role Secured Party
0001998637 Active OFS 2000-05-23 2025-10-23 CONTINUATION

Parties

Name RAMCO ENVIRONMENTAL, INC.
Role Debtor
Name MECHANICS SAVINGS BANK
Role Secured Party
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