Search icon

PAUL DINTO ELECTRICAL CONTRACTORS, INC.

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

Company Details

Entity Name: PAUL DINTO ELECTRICAL CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 1987
Business ALEI: 0196261
Annual report due: 04 Feb 2026
Business address: 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762, United States
Mailing address: 121 TURNPIKE DRIVE, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ddemarco@dintoelectric.com

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 PAUL DINTO ELECTRICAL CONTRACTORS, INC., NEW YORK 5857603 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LE4FRR7B1KU6 2024-07-09 121 TURNPIKE DR, MIDDLEBURY, CT, 06762, 1827, USA 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762, 1827, USA

Business Information

Division Name PAUL DINTO ELECTRICAL CONTRACTORS, INCORPORATED
Division Number PAUL DINTO
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-07-12
Initial Registration Date 2017-05-11
Entity Start Date 1987-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEAN BIGWARFE
Address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762, 1827, USA
Title ALTERNATE POC
Name KENNETH SPODNIK
Address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762, USA
Government Business
Title PRIMARY POC
Name DEAN BIGWARF
Address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762, 1827, USA
Title ALTERNATE POC
Name KENNETH SPODNIK
Address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762, USA
Past Performance
Title ALTERNATE POC
Name KENNETH SPODNIK
Address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762, 1827, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL DINTO ELECTRICAL CONTRACTORS, INC. CASH BALANCE PLAN 2023 061189609 2024-06-13 PAUL DINTO ELECTRICAL CONTRACTORS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 2035759473
Plan sponsor’s address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing MICHAEL PELOSI
Valid signature Filed with authorized/valid electronic signature
PAUL DINTO ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2023 061189609 2024-06-13 PAUL DINTO ELECTRICAL CONTRACTORS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-02
Business code 238210
Sponsor’s telephone number 2035759473
Plan sponsor’s address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing MICHAEL PELOSI
Valid signature Filed with authorized/valid electronic signature
PAUL DINTO ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2022 061189609 2023-07-07 PAUL DINTO ELECTRICAL CONTRACTORS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-02
Business code 238210
Sponsor’s telephone number 2035759473
Plan sponsor’s address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing MICHAEL PELOSI
Valid signature Filed with authorized/valid electronic signature
PAUL DINTO ELECTRICAL CONTRACTORS, INC. CASH BALANCE PLAN 2022 061189609 2023-05-15 PAUL DINTO ELECTRICAL CONTRACTORS, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 2035759473
Plan sponsor’s address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing MICHAEL PELOSI
Valid signature Filed with authorized/valid electronic signature
PAUL DINTO ELECTRICAL CONTRACTORS, INC. CASH BALANCE PLAN 2021 061189609 2022-05-02 PAUL DINTO ELECTRICAL CONTRACTORS, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 2035759473
Plan sponsor’s address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing MICHAEL PELOSI
Valid signature Filed with authorized/valid electronic signature
PAUL DINTO ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2021 061189609 2022-06-08 PAUL DINTO ELECTRICAL CONTRACTORS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-02
Business code 238210
Sponsor’s telephone number 2035759473
Plan sponsor’s address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing MICHAEL PELOSI
Valid signature Filed with authorized/valid electronic signature
PAUL DINTO ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2020 061189609 2021-07-06 PAUL DINTO ELECTRICAL CONTRACTORS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-02
Business code 238210
Sponsor’s telephone number 2035759473
Plan sponsor’s address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing MICHAEL PELOSI
Valid signature Filed with authorized/valid electronic signature
PAUL DINTO ELECTRICAL CONTRACTORS, INC. CASH BALANCE PLAN 2020 061189609 2021-06-16 PAUL DINTO ELECTRICAL CONTRACTORS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 2035759473
Plan sponsor’s address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing MICHAEL PELOSI
Valid signature Filed with authorized/valid electronic signature
PAUL DINTO ELECTRICAL CONTRACTORS, INC. PROFIT SHARING PLAN 2019 061189609 2020-06-23 PAUL DINTO ELECTRICAL CONTRACTORS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-02-02
Business code 238210
Sponsor’s telephone number 2035759473
Plan sponsor’s address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing MICHAEL PELOSI
Valid signature Filed with authorized/valid electronic signature
PAUL DINTO ELECTRICAL CONTRACTORS, INC. CASH BALANCE PLAN 2019 061189609 2020-06-23 PAUL DINTO ELECTRICAL CONTRACTORS, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 238210
Sponsor’s telephone number 2035759473
Plan sponsor’s address 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing MICHAEL PELOSI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL R. PELOSI Officer 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762, United States +1 203-575-9473 DDEMARCO@DINTOELECTRIC.COM 410 PARK ROAD EXTENSION, MIDDLEBURY, CT, 06762, United States
ANTHONY P. MERCALDI Officer 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762, United States - - 98 BENEDICT ROAD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL R. PELOSI Agent 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762, United States 121 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762, United States +1 203-575-9473 DDEMARCO@DINTOELECTRIC.COM 410 PARK ROAD EXTENSION, MIDDLEBURY, CT, 06762, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0900755 MAJOR CONTRACTOR ACTIVE CURRENT 1996-05-06 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913049 2025-01-27 - Annual Report Annual Report -
BF-0012180868 2024-01-25 - Annual Report Annual Report -
BF-0011899441 2023-07-25 2023-07-25 Interim Notice Interim Notice -
BF-0011388243 2023-01-05 - Annual Report Annual Report -
BF-0010219044 2022-01-24 - Annual Report Annual Report 2022
0007076991 2021-01-25 - Annual Report Annual Report 2021
0006733146 2020-01-27 - Annual Report Annual Report 2020
0006399360 2019-02-22 - Annual Report Annual Report 2019
0006085609 2018-02-19 - Annual Report Annual Report 2018
0005928363 2017-09-18 - Interim Notice Interim Notice -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314715160 0111500 2010-08-27 930 MIDDLE STREET, MIDDLETOWN, CT, 06457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-08-27
Emphasis S: POWERED IND VEHICLE, S: COMMERCIAL CONSTR, L: FORKLIFT
Case Closed 2011-02-08

Related Activity

Type Inspection
Activity Nr 314715061

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-01-03
Abatement Due Date 2011-01-11
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 A06
Issuance Date 2011-01-03
Abatement Due Date 2011-01-11
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260251 E08
Issuance Date 2011-01-03
Abatement Due Date 2011-01-13
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
313066789 0111500 2009-04-17 55 PARK STREET, NEW HAVEN, CT, 06511
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-04-28
Emphasis S: COMMERCIAL CONSTR, S: ELECTRICAL
Case Closed 2009-09-23

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19261053 B08
Issuance Date 2009-08-21
Abatement Due Date 2009-08-26
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19261060 A01 III
Issuance Date 2009-08-21
Abatement Due Date 2009-09-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2009-08-21
Abatement Due Date 2009-08-26
Current Penalty 200.0
Initial Penalty 800.0
Nr Instances 21
Nr Exposed 2
Gravity 00
311549034 0111500 2007-11-08 930 MIDDLE STREET, MIDDLETOWN, CT, 06457
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-11-09
Case Closed 2008-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2008-02-12
Abatement Due Date 2008-02-21
Current Penalty 600.0
Initial Penalty 892.0
Nr Instances 1
Nr Exposed 2
Gravity 01
307316679 0111500 2004-04-16 THE HILLS CC, WATERBURY, CT, 06701
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-04-23
Case Closed 2004-09-14

Related Activity

Type Inspection
Activity Nr 307052175

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G01 IIIC
Issuance Date 2004-08-19
Abatement Due Date 2004-08-24
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6035168305 2021-01-26 0156 PPS 121 Turnpike Dr, Middlebury, CT, 06762-1827
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middlebury, NEW HAVEN, CT, 06762-1827
Project Congressional District CT-05
Number of Employees 141
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2008602.74
Forgiveness Paid Date 2021-07-09
6091607010 2020-04-06 0156 PPP 121 TURNPIKE DR, MIDDLEBURY, CT, 06762-1827
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4843200
Loan Approval Amount (current) 4843200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURY, NEW HAVEN, CT, 06762-1827
Project Congressional District CT-05
Number of Employees 342
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4897868.45
Forgiveness Paid Date 2021-06-11

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
0005233993 Active OFS 2024-08-16 2029-08-16 ORIG FIN STMT

Parties

Name PAUL DINTO ELECTRICAL CONTRACTORS, INC.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0005221684 Active OFS 2024-06-11 2029-06-11 ORIG FIN STMT

Parties

Name PAUL DINTO ELECTRICAL CONTRACTORS, INC.
Role Debtor
Name O&G Industries, Inc.
Role Secured Party
0005206771 Active OFS 2024-04-12 2029-04-12 ORIG FIN STMT

Parties

Name PAUL DINTO ELECTRICAL CONTRACTORS, INC.
Role Debtor
Name O&G Industries, Inc.
Role Secured Party
0005188660 Active OFS 2024-01-26 2029-01-26 ORIG FIN STMT

Parties

Name PAUL DINTO ELECTRICAL CONTRACTORS, INC.
Role Debtor
Name O&G INDUSTRIES, INC.
Role Secured Party
0005180594 Active OFS 2023-12-08 2028-12-08 ORIG FIN STMT

Parties

Name PAUL DINTO ELECTRICAL CONTRACTORS, INC.
Role Debtor
Name O&G Industries, Inc.
Role Secured Party
0005175494 Active OFS 2023-11-08 2028-11-08 ORIG FIN STMT

Parties

Name O&G INDUSTRIES, INC.
Role Secured Party
Name PAUL DINTO ELECTRICAL CONTRACTORS, INC.
Role Debtor
0005168606 Active OFS 2023-10-04 2029-04-01 AMENDMENT

Parties

Name PAUL DINTO ELECTRICAL CONTRACTORS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005135238 Active OFS 2023-04-20 2028-04-20 ORIG FIN STMT

Parties

Name PAUL DINTO ELECTRICAL CONTRACTORS, INC.
Role Debtor
Name Turner Construction Company
Role Secured Party
0005086788 Active OFS 2022-08-10 2027-08-10 ORIG FIN STMT

Parties

Name PAUL DINTO ELECTRICAL CONTRACTORS, INC.
Role Debtor
Name TURNER CONSTRUCTION COMPANY
Role Secured Party
0005083147 Active OFS 2022-07-19 2027-07-19 ORIG FIN STMT

Parties

Name PAUL DINTO ELECTRICAL CONTRACTORS, INC.
Role Debtor
Name TURNER CONSTRUCTION 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