Search icon

PEMBROKE PUMPING SERVICES, INC.

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

Company Details

Entity Name: PEMBROKE PUMPING SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 1986
Business ALEI: 0189511
Annual report due: 05 Sep 2025
Business address: 45 BEAVER BROOK RD, DANBURY, CT, 06810, United States
Mailing address: 45 BEAVER BROOK ROAD 45 BEAVER BROOK RD., DANBURY, CT, United States, 06811
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kelli@pembrokepumping.com

Industry & Business Activity

NAICS

562998 All Other Miscellaneous Waste Management Services

This U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEMBROKE PUMPING SERVICES, INC. PROFIT SHARING THRIFT PLAN 2023 061180022 2024-07-01 PEMBROKE PUMPING SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 2037461424
Plan sponsor’s address 45 BEAVER BROOK ROAD, DANBURY, CT, 068106210
PEMBROKE PUMPING SERVICES, INC. PROFIT SHARING THRIFT PLAN 2022 061180022 2023-10-04 PEMBROKE PUMPING SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 2037461424
Plan sponsor’s address 45 BEAVER BROOK ROAD, DANBURY, CT, 068106210
PEMBROKE PUMPING SERVICES, INC. PROFIT SHARING THRIFT PLAN 2022 061180022 2023-08-28 PEMBROKE PUMPING SERVICES, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 2037461424
Plan sponsor’s address 45 BEAVER BROOK ROAD, DANBURY, CT, 068106210
PEMBROKE PUMPING SERVICES, INC. PROFIT SHARING THRIFT PLAN 2021 061180022 2022-09-06 PEMBROKE PUMPING SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 2037461424
Plan sponsor’s address 45 BEAVER BROOK ROAD, DANBURY, CT, 068106210
PEMBROKE PUMPING SERVICES, INC. PROFIT SHARING THRIFT PLAN 2020 061180022 2021-06-30 PEMBROKE PUMPING SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 2037461424
Plan sponsor’s address 45 BEAVER BROOK ROAD, DANBURY, CT, 068106210
PEMBROKE PUMPING SERVICES, INC. PROFIT SHARING THRIFT PLAN 2019 061180022 2020-05-29 PEMBROKE PUMPING SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 2037461424
Plan sponsor’s address 45 BEAVER BROOK ROAD, DANBURY, CT, 068106210
PEMBROKE PUMPING SERVICES, INC. PROFIT SHARING THRIFT PLAN 2018 061180022 2019-08-26 PEMBROKE PUMPING SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 2037461424
Plan sponsor’s address 45 BEAVER BROOK ROAD, DANBURY, CT, 068106210
PEMBROKE PUMPING SERVICES, INC. PROFIT SHARING THRIFT PLAN 2017 061180022 2018-09-06 PEMBROKE PUMPING SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 2037461424
Plan sponsor’s address 45 BEAVER BROOK ROAD, DANBURY, CT, 068106210
PEMBROKE PUMPING SERVICES, INC. PROFIT SHARING THRIFT PLAN 2016 061180022 2017-06-27 PEMBROKE PUMPING SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 2037461424
Plan sponsor’s address 45 BEAVER BROOK ROAD, DANBURY, CT, 068106210

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing JUDITH COFFEY
Valid signature Filed with authorized/valid electronic signature
PEMBROKE PUMPING SERVICES, INC. PROFIT SHARING THRIFT PLAN 2015 061180022 2016-07-11 PEMBROKE PUMPING SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238900
Sponsor’s telephone number 2037461424
Plan sponsor’s address 45 BEAVER BROOK ROAD, DANBURY, CT, 068106210

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing JUDITH COFFEY
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Erica Carboni Officer 45 BEAVER BROOK RD, DANBURY, CT, 06810, United States 136 Pembroke Rd, 90, Danbury, CT, 06811, United States
KELLI S. ROSE Officer 45 BEAVER BROOK RD, DANBURY, CT, 06810, United States 21 COLONIAL DR, DANBURY, CT, 06811, United States
WILLIAM S COFFEY Officer 45 BEAVER BROOK ROAD, DANBURY, CT, 06810, United States 116A Tower Road, Brookfield, CT, 06804, United States
WILLIAM J. COFFEY Officer 45 BEAVER BROOK ROAD, DANBURY, CT, 06810, United States 19 DANA ROAD, DANBURY, CT, 06811, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM J. COFFEY JR. Agent 45 BEAVER BROOK ROAD, DANBURY, CT, 06810, United States 45, BEAVER BROOK ROAD, DANBURY, CT, 06810, United States +1 203-746-1424 kelli@pembrokepumping.com 19 DANA ROAD, DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0564008 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281696 2024-08-08 - Annual Report Annual Report -
BF-0012507296 2023-12-27 2024-01-01 Interim Notice Interim Notice -
BF-0011382203 2023-08-28 - Annual Report Annual Report -
BF-0010233208 2022-08-09 - Annual Report Annual Report 2022
BF-0009815391 2021-11-12 - Annual Report Annual Report -
0006976128 2020-09-09 - Annual Report Annual Report 2020
0006615558 2019-08-06 - Annual Report Annual Report 2019
0006236095 2018-08-22 - Annual Report Annual Report 2018
0006187007 2018-05-21 - Annual Report Annual Report 2017
0005833269 2017-05-04 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335002580 0111500 2012-06-19 92 POCONO ROAD, BROOKFIELD, CT, 06804
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-06-19
Emphasis N: CTARGET, N: TRENCH
Case Closed 2014-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2012-08-14
Abatement Due Date 2012-08-21
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2012-09-19
Nr Instances 1
Nr Exposed 1
Gravity 5
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 the excavation was inspected by a competent person prior to allowing employees to enter the excavation and begin work.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2012-08-14
Abatement Due Date 2012-08-17
Current Penalty 1600.0
Initial Penalty 2800.0
Final Order 2012-09-19
Nr Instances 1
Nr Exposed 1
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: An employee was working in an excavation that was approximately five and half 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
9209957206 2020-04-28 0156 PPP 45 AVER BROOK RD, DANBURY, CT, 06810-6210
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187000
Loan Approval Amount (current) 187000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-6210
Project Congressional District CT-05
Number of Employees 15
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188480.42
Forgiveness Paid Date 2021-02-17

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
0005050335 Active OFS 2022-03-04 2027-04-18 AMENDMENT

Parties

Name PEMBROKE PUMPING SERVICES, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003435453 Active OFS 2021-04-09 2026-04-09 ORIG FIN STMT

Parties

Name PEMBROKE PUMPING SERVICES, INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003378710 Active OFS 2020-06-10 2025-06-10 ORIG FIN STMT

Parties

Name PEMBROKE PUMPING SERVICES, INC.
Role Debtor
Name MIDLAND STATES BANK
Role Secured Party
0003169999 Active OFS 2017-03-28 2027-04-18 AMENDMENT

Parties

Name PEMBROKE PUMPING SERVICES, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002867532 Active OFS 2012-03-30 2027-04-18 AMENDMENT

Parties

Name PEMBROKE PUMPING SERVICES, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002445871 Active OFS 2007-03-21 2027-04-18 AMENDMENT

Parties

Name PEMBROKE PUMPING SERVICES, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002131015 Active OFS 2002-04-18 2027-04-18 ORIG FIN STMT

Parties

Name PEMBROKE PUMPING SERVICES, INC.
Role Debtor
Name UNION SAVINGS BANK
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
377017 Interstate 2024-07-17 34000 2020 11 11 Auth. For Hire, Private(Property)
Legal Name PEMBROKE PUMPING SERVICES INC
DBA Name -
Physical Address 45 BEAVER BROOK RD, DANBURY, CT, 06810-6210, US
Mailing Address 45 BEAVER BROOK RD, DANBURY, CT, 06810-6210, US
Phone (203) 746-1424
Fax (203) 746-0521
E-mail -

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