Search icon

NORTHEAST GENERATOR, INC.

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

Company Details

Entity Name: NORTHEAST GENERATOR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 1986
Business ALEI: 0185847
Annual report due: 11 Jun 2025
Business address: 625 John St, Bridgeport, CT, 06604, United States
Mailing address: 625 John St, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: accounting@northeastgenerator.com
E-Mail: info@northeastgenerator.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: 2010-11-29
Expiration Date: 2012-11-29
Status: Expired
Product: Generator Sales, Transfer Switches, Service,& Installation. We stock a variety of sizes in rental generators.
Number Of Employees: 27
Goods And Services Description: Material Handling and Conditioning and Storage Machinery and their Accessories 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 NORTHEAST GENERATOR, INC., NEW YORK 4999513 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KLSBL9582YW9 2024-12-20 596 JOHN ST, BRIDGEPORT, CT, 06604, 3927, USA 625 JOHN STREET, BRIDGEPORT, CT, 06604, 3927, USA

Business Information

Doing Business As NORTHEAST GENERATOR OF CONNECTICUT INC
URL www.northeastgenerator.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-12-25
Initial Registration Date 2004-04-15
Entity Start Date 1978-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238290, 811310
Product and Service Codes J059, J061, N059

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW JAEGER
Role COO
Address 2033363031, 625 JOHN STREET, BRIDGEPORT, CT, 06604, 3927, USA
Title ALTERNATE POC
Name ANDREW JAEGER
Role COO
Address 625 JOHN STREET, BRIDGEPORT, CT, 06604, 3927, USA
Government Business
Title PRIMARY POC
Name ANDREW JAEGER
Role COO
Address 625 JOHN STREET, BRIDGEPORT, CT, 06604, 3927, USA
Title ALTERNATE POC
Name DANA PARMELEE
Role CONTROLLER
Address 625 JOHN STREET, BRIDGEPORT, CT, 06604, 3927, USA
Past Performance
Title PRIMARY POC
Name ANDREW JAEGER
Role COO
Address 625 JOHN STREET, BRIDGEPORT, CT, 06604, USA
Title ALTERNATE POC
Name DANA PARMELEE
Role CONTROLLER
Address 2033363031, BRIDGEPORT, CT, 06604, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3T9X5 Active Non-Manufacturer 2004-04-15 2024-03-08 2028-12-25 2024-12-20

Contact Information

POC ANDREW JAEGER
Phone +1 203-336-3031
Address 596 JOHN ST, BRIDGEPORT, CT, 06604 3927, 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

Officer

Name Role Business address Residence address
LIVIA ROSE HOLZNER Officer 625 JOHN ST, BRIDGEPORT, CT, 06604, United States 555 FAIRFIELD BEACH RD, FAIRFIELD, CT, 06824, United States
ANDREW JAEGER Officer 625 JOHN ST, BRIDGEPORT, CT, 06604, United States 625 JOHN ST, BRIDGEPORT, CT, 06604, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0904163 MAJOR CONTRACTOR EXPIRED APPLICATION - - - -
HIC.0658794 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-06-19 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change NORTHEAST GENERATOR OF CONNECTICUT, INC. NORTHEAST GENERATOR, INC. 2025-04-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013366969 2025-04-09 2025-04-09 Interim Notice Interim Notice -
BF-0013365129 2025-04-07 2025-04-07 Change of Agent Agent Change -
BF-0013306806 2025-03-11 - Annual Report Annual Report -
BF-0013300454 2025-01-24 - Amend Annual Report Amend Annual Report -
BF-0012629202 2024-05-03 2024-05-03 Interim Notice Interim Notice -
BF-0012592468 2024-03-26 2024-03-26 Interim Notice Interim Notice -
BF-0012592666 2024-03-26 2024-03-26 Change of Agent Agent Change -
BF-0012027879 2023-10-19 2023-10-19 Change of Agent Agent Change -
BF-0011952582 2023-08-30 - Annual Report Annual Report -
BF-0010356220 2022-07-15 - Annual Report Annual Report 2022

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD N4008524F5459 2024-05-24 2024-08-24 2024-08-24
Unique Award Key CONT_AWD_N4008524F5459_9700_N4008520D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10428.20
Current Award Amount 10428.20
Potential Award Amount 10428.20

Description

Title MULTI URFP'S 025283, 026693, & 026706
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NORTHEAST GENERATOR OF CONNECTICUT, INC.
UEI KLSBL9582YW9
Recipient Address UNITED STATES, 596 JOHN ST, BRIDGEPORT, GREATER BRIDGEPORT, CONNECTICUT, 066043927
DELIVERY ORDER AWARD N4008524F4613 2024-02-02 2024-09-19 2024-09-19
Unique Award Key CONT_AWD_N4008524F4613_9700_N4008520D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8005.62
Current Award Amount 8005.62
Potential Award Amount 8005.62

Description

Title B141 REPLACEMENT ATS
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NORTHEAST GENERATOR OF CONNECTICUT, INC.
UEI KLSBL9582YW9
Recipient Address UNITED STATES, 596 JOHN ST, BRIDGEPORT, GREATER BRIDGEPORT, CONNECTICUT, 066043927
DELIVERY ORDER AWARD N4008524F4600 2024-02-01 2025-01-31 2025-01-31
Unique Award Key CONT_AWD_N4008524F4600_9700_N4008520D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 176039.04
Current Award Amount 176039.04
Potential Award Amount 176039.04

Description

Title 4TH OPTION DLA FUNDING
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NORTHEAST GENERATOR OF CONNECTICUT, INC.
UEI KLSBL9582YW9
Recipient Address UNITED STATES, 596 JOHN ST, BRIDGEPORT, GREATER BRIDGEPORT, CONNECTICUT, 066043927
DELIVERY ORDER AWARD N4008524F4240 2023-11-24 2023-12-24 2023-12-24
Unique Award Key CONT_AWD_N4008524F4240_9700_N4008520D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7916.00
Current Award Amount 7916.00
Potential Award Amount 7916.00

Description

Title B617 GENERATOR RENTAL
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NORTHEAST GENERATOR OF CONNECTICUT, INC.
UEI KLSBL9582YW9
Recipient Address UNITED STATES, 596 JOHN ST, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 066043927
DELIVERY ORDER AWARD N4008523F6654 2023-09-13 2024-01-31 2024-01-31
Unique Award Key CONT_AWD_N4008523F6654_9700_N4008520D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15669.60
Current Award Amount 15669.60
Potential Award Amount 15669.60

Description

Title TIME EXTENSION
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NORTHEAST GENERATOR OF CONNECTICUT, INC.
UEI KLSBL9582YW9
Recipient Address UNITED STATES, 596 JOHN ST, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 066043927
DELIVERY ORDER AWARD N4008523F4569 2023-02-01 2024-01-31 2024-01-31
Unique Award Key CONT_AWD_N4008523F4569_9700_N4008520D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 172432.32
Current Award Amount 172432.32
Potential Award Amount 172432.32

Description

Title CORRECTION TO LOA
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NORTHEAST GENERATOR OF CONNECTICUT, INC.
UEI KLSBL9582YW9
Recipient Address UNITED STATES, 596 JOHN ST, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 066043927
PURCHASE ORDER AWARD W912WJ22P0052 2022-03-28 2024-05-31 2024-06-30
Unique Award Key CONT_AWD_W912WJ22P0052_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 58318.00
Current Award Amount 58318.00
Potential Award Amount 68454.00

Description

Title EMERGENCY BACKUP GENERATOR RENTAL SERVICES, STAMFORD HURRICANE BARRIER, STAMFORD, CT.
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W099: LEASE OR RENTAL OF EQUIPMENT- MISCELLANEOUS

Recipient Details

Recipient NORTHEAST GENERATOR OF CONNECTICUT, INC.
UEI KLSBL9582YW9
Recipient Address UNITED STATES, 596 JOHN ST, BRIDGEPORT, CONNECTICUT, 066043927
- IDV N4008520D0017 2020-02-01 - -
Unique Award Key CONT_IDV_N4008520D0017_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1096167.36

Description

Title 4TH OPTION RECURRING
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NORTHEAST GENERATOR OF CONNECTICUT, INC.
UEI KLSBL9582YW9
Recipient Address UNITED STATES, 596 JOHN ST, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 066043927
DELIVERY ORDER AWARD 0003 2012-09-25 2012-10-01 2012-10-01
Unique Award Key CONT_AWD_0003_9700_N4008512D9104_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4830.00
Current Award Amount 4830.00
Potential Award Amount 4830.00

Description

Title BASE YEAR IDIQ
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NORTHEAST GENERATOR OF CONNECTICUT, INC.
UEI KLSBL9582YW9
Legacy DUNS 093613701
Recipient Address 596 JOHN ST, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 066043927, UNITED STATES
DELIVERY ORDER AWARD 0005 2012-09-25 2012-10-01 2012-10-01
Unique Award Key CONT_AWD_0005_9700_N4008512D9104_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8150.82
Current Award Amount 8150.82
Potential Award Amount 8150.82

Description

Title BASE YEAR IDIQ
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

Recipient Details

Recipient NORTHEAST GENERATOR OF CONNECTICUT, INC.
UEI KLSBL9582YW9
Legacy DUNS 093613701
Recipient Address 596 JOHN ST, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 066043927, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4722387003 2020-04-04 0156 PPP 625 JOHN ST, BRIDGEPORT, CT, 06604-3929
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342900
Loan Approval Amount (current) 342900
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, 06604-3929
Project Congressional District CT-04
Number of Employees 32
NAICS code 811310
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 345043.13
Forgiveness Paid Date 2020-11-27
2511318306 2021-01-21 0156 PPS 625 John St, Bridgeport, CT, 06604-3929
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383100
Loan Approval Amount (current) 383100
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, 06604-3929
Project Congressional District CT-04
Number of Employees 31
NAICS code 423610
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 384696.25
Forgiveness Paid Date 2021-07-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1100930 NORTHEAST GENERATOR OF CONNECTICUT, INC. - KLSBL9582YW9 596 JOHN ST, BRIDGEPORT, CT, 06604-3927
Capabilities Statement Link -
Phone Number 203-336-3031
Fax Number -
E-mail Address ajaeger@northeastgenerator.com
WWW Page www.northeastgenerator.com
E-Commerce Website https://www.northeastgenerator.com/
Contact Person ANDREW JAEGER
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 3T9X5
Year Established 1978
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Northeast Generator provides installation and service for backup power for all of CT and Westchester County NY. For over 40 years we have expertly met Commercial, Government, and Residential needs
Special Equipment/Materials Backup Standby Generators
Business Type Percentages (none given)
Keywords Generator, Installation, Gen, Backup, Power, Electricity, generate
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Mark Holzner
Role CEO
Name Andrew Jaeger
Role COO

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 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 238290
NAICS Code's Description Other Building Equipment Contractors
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)

Performance History (References)

Name Suny Purchase College
Contract SUCF Project 291002
Start 2017-03-03
End 2018-07-03
Value $2,886,000.00
Contact John Horgan
Phone 518-320-3241
Name Inspirica
Contract 141 Franklin Street
Start 2015-02-12
End 2016-07-10
Value $295,250.00
Contact Tom Marullo
Phone 475-205-8833
Name Bridgeport Health Care
Contract 600 Bond Street
Start 2012-03-16
End 2013-02-08
Value $547,000.00
Contact Kris Rodelsturtz
Phone 203-384-6400
Name Town of Groton CT
Contract 18-03
Start 2018-10-19
End 2019-09-12
Value $286,400.00
Contact Wendall Smith
Phone 860-625-1010

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
0005153243 Active OFS 2023-07-11 2027-12-16 AMENDMENT

Parties

Name NORTHEAST GENERATOR, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0005110676 Active OFS 2022-12-15 2027-12-16 ORIG FIN STMT

Parties

Name NORTHEAST GENERATOR, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0005095267 Active OFS 2022-09-29 2026-06-23 AMENDMENT

Parties

Name NORTHEAST GENERATOR, INC.
Role Debtor
Name UNIBANK FOR SAVINGS
Role Secured Party
0005084006 Active OFS 2022-07-25 2027-03-17 AMENDMENT

Parties

Name NORTHEAST GENERATOR, INC.
Role Debtor
Name UNIBANK FOR SAVINGS
Role Secured Party
0005081066 Active OFS 2022-07-07 2026-06-23 AMENDMENT

Parties

Name NORTHEAST GENERATOR, INC.
Role Debtor
Name UNIBANK FOR SAVINGS
Role Secured Party
0005060682 Active OFS 2022-04-18 2027-04-18 ORIG FIN STMT

Parties

Name NORTHEAST GENERATOR, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
Name WELLS FARGO BANK, N.A.
Role Secured Party
0005046907 Active OFS 2022-02-15 2027-03-17 AMENDMENT

Parties

Name NORTHEAST GENERATOR, INC.
Role Debtor
Name UNIBANK FOR SAVINGS
Role Secured Party
0005034444 Active OFS 2021-12-13 2027-04-05 AMENDMENT

Parties

Name NORTHEAST GENERATOR, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0005034446 Active OFS 2021-12-13 2027-04-09 AMENDMENT

Parties

Name NORTHEAST GENERATOR, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0005000514 Active OFS 2021-06-23 2026-06-23 ORIG FIN STMT

Parties

Name NORTHEAST GENERATOR, INC.
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
4033701 Interstate 2024-02-20 - - 22 22 Private(Property)
Legal Name NORTHEAST GENERATOR OF CONNECTICUT INC
DBA Name NORTHEAST GENERATOR
Physical Address 625 JOHN ST, BRIDGEPORT, CT, 06604-3929, US
Mailing Address 625 JOHN ST, BRIDGEPORT, CT, 06604-3929, US
Phone (203) 336-3031
Fax -
E-mail ACCOUNTING@NORTHEASTGENERATOR.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