Search icon

RELIABLE EXCAVATING COMPANY, INC.

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

Company Details

Entity Name: RELIABLE EXCAVATING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 1986
Business ALEI: 0188366
Annual report due: 05 Aug 2025
Business address: 15 BATES PLACE UNIT 1, DANBURY, CT, 06810, United States
Mailing address: 15 BATES PLACE UNIT 1, UNIT 1, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: reliableco@sbcglobal.net

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: 1997-03-05
Expiration Date: 1998-12-31
Status: Expired
Product: Site Development ContractorSewer & Water ConnectionsDrainage WorkSeptic SystemsAsphalt PavingAggregate Materials SupplyDecorative/Retaining Walls Belgium BlocksDemolitionLandscape MaintenanceSnow Removal/Ice ControlEquipment RentalTrucking
Number Of Employees: 15
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TR1RDY77XCS7 2024-11-07 15 BATES PL, DANBURY, CT, 06810, 6073, USA 15 BATES PL, DANBURY, CT, 06810, 6803, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-11-10
Initial Registration Date 2022-08-03
Entity Start Date 1986-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238910, 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RACHELLE OMARRA
Role OFFICE MANAGER
Address 15 BATES PLACE, DANBURY, CT, 06810, USA
Government Business
Title PRIMARY POC
Name ANGELO W GROSSI
Role PRESIDENT
Address 15 BATES PLACE, DANBURY, CT, 06810, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGELO GROSSI Agent 15 BATES PL, STE 1, DANBURY, CT, 06810, United States 15 BATES PL, STE 1, DANBURY, CT, 06810, United States +1 203-743-4856 reliableco@sbcglobal.net 11 SHOREVIEW LANE, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
ANGELO W GROSSI SR Officer 15 BATES PLACE, DANBURY, CT, 06810, United States 11 SHOREVIEW LANE, DANBURY, CT, 06811, United States
ANGELO W. GROSSI SR. Officer 15 BATES PLACE, DANBURY, CT, 06810, United States 11 SHOREVIEW LANE, DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.000702 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-07-01 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281042 2024-07-29 - Annual Report Annual Report -
BF-0011081009 2023-08-01 - Annual Report Annual Report -
BF-0010214792 2022-08-01 - Annual Report Annual Report 2022
BF-0009811103 2021-08-04 - Annual Report Annual Report -
0006963775 2020-08-19 - Annual Report Annual Report 2020
0006880816 2020-04-10 - Change of Agent Address Agent Address Change -
0006880822 2020-04-10 2020-04-10 Change of NAICS Code NAICS Code Change -
0006596749 2019-07-15 - Annual Report Annual Report 2019
0006223415 2018-07-27 - Annual Report Annual Report 2018
0006094999 2018-02-26 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343315719 0111500 2018-07-18 150 GLOVER AVE., NORWALK, CT, 06856
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-07-18
Emphasis L: EISAOF, L: EISAX30, N: TRENCH, P: TRENCH
Case Closed 2018-08-24

Related Activity

Type Inspection
Activity Nr 1331899
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2018-08-13
Current Penalty 3621.8
Initial Penalty 5174.0
Final Order 2018-09-11
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 (b) or (c). Worksite: The employees working in the 7 feet and 2 inches deep trench were not provided with an appropriate cave-in protection system.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2018-08-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-09-11
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems. Worksite: An inspection of the trench and it's adjacent areas was not made by a competent person for evidence of a situation that could have resulted in cave-ins or other hazardous conditions.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8306788610 2021-03-24 0156 PPS 15 Bates Pl Ste 1, Danbury, CT, 06810-6074
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161714
Loan Approval Amount (current) 161714
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-6074
Project Congressional District CT-05
Number of Employees 22
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163725.46
Forgiveness Paid Date 2022-06-23

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
0003374985 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name RELIABLE EXCAVATING COMPANY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003315203 Active OFS 2019-06-21 2024-06-21 ORIG FIN STMT

Parties

Name RELIABLE EXCAVATING COMPANY, INC.
Role Debtor
Name THE W.I. CLARK COMPANY
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