Search icon

HARTFORD RESTORATION SERVICES, INC.

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

Company Details

Entity Name: HARTFORD RESTORATION SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Jan 1988
Business ALEI: 0211922
Annual report due: 15 Jan 2026
Business address: 11 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 11 VILLAGE STREET, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: shari@ppmgmtonline.com
E-Mail: cpr0313@aol.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: 2017-10-06
Expiration Date: 2019-10-06
Status: Expired
Product: Commercial Roofing, Structural/Masonry Restoration, Waterproofing, and Caulking
Number Of Employees: 2
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTFORD RESTORATION SERVICES, INC. 401(K) PREVAILING WAGE PLAN 2020 061229132 2021-09-07 HARTFORD RESTORATION SERVICES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 8606332190
Plan sponsor’s address P.O. BOX 1301, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing CHRISTINE RAFALA
Valid signature Filed with authorized/valid electronic signature
HARTFORD RESTORATION SERVICES, INC. 401(K) PREVAILING WAGE PLAN 2020 061229132 2021-06-25 HARTFORD RESTORATION SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 8606332190
Plan sponsor’s address P.O. BOX 1301, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing CHRISTINA RAFALA
Valid signature Filed with authorized/valid electronic signature
HARTFORD RESTORATION SERVICES, INC. 401(K) PREVAILING WAGE PLAN 2019 061229132 2020-10-13 HARTFORD RESTORATION SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 8606332190
Plan sponsor’s address P.O. BOX 1301, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing CHRISTINA RAFALA
Valid signature Filed with authorized/valid electronic signature
HARTFORD RESTORATION SERVICES, INC. 401(K) PREVAILING WAGE PLAN 2018 061229132 2019-10-15 HARTFORD RESTORATION SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 8606332190
Plan sponsor’s address P.O. BOX 1301, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing CHRISTINA RAFALA
Valid signature Filed with authorized/valid electronic signature
HARTFORD RESTORATION SERVICES, INC. 401(K) PREVAILING WAGE PLAN 2017 061229132 2018-08-30 HARTFORD RESTORATION SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 8606332190
Plan sponsor’s address P.O. BOX 1301, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2018-08-30
Name of individual signing CHRISTINA RAFALA
Valid signature Filed with authorized/valid electronic signature
HARTFORD RESTORATION SERVICES, INC. 401(K) PREVAILING WAGE PLAN 2016 061229132 2017-06-26 HARTFORD RESTORATION SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 8606332190
Plan sponsor’s address P.O. BOX 1301, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing CHRISTINA RAFALA
Valid signature Filed with authorized/valid electronic signature
HARTFORD RESTORATION SERVICES, INC. 401(K) PREVAILING WAGE PLAN 2015 061229132 2016-09-23 HARTFORD RESTORATION SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 562000
Sponsor’s telephone number 8606332190
Plan sponsor’s address P.O. BOX 1301, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing CHRISTINA RAFALA
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
CHRISTINE P. RAFALA Officer 11 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States 65 Owens Lane, Glastonbury, CT, 06033, United States
ANTHONY J. RAFALA Officer 11 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States 11 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Anthony Rafala Agent 11 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States 11 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States +1 860-508-0021 arafala@aol.com 65 Owens Ln, Glastonbury, CT, 06033-2713, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0547731 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31
HIC.0547731.2025 HOME IMPROVEMENT CONTRACTOR INACTIVE CHANGE TO LEGAL ENTITY 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186455 2025-02-03 - Annual Report Annual Report -
BF-0012914132 2025-02-03 - Annual Report Annual Report -
BF-0011386965 2023-07-31 - Annual Report Annual Report -
BF-0008156673 2023-07-31 - Annual Report Annual Report 2020
BF-0010856455 2023-07-31 - Annual Report Annual Report -
BF-0009847439 2023-07-31 - Annual Report Annual Report -
BF-0011881406 2023-07-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006302228 2019-01-02 - Annual Report Annual Report 2019
0006220209 2018-07-23 - Annual Report Annual Report 2018
0005942611 2017-10-06 - Change of Business Address Business Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340997022 0112000 2015-10-06 70 POPIELUSZKO COURT, HARTFORD, CT, 06106
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-10-06
Emphasis P: FALL, L: EISAOF, L: EISAX50, L: FALL
Case Closed 2016-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2015-11-13
Abatement Due Date 2016-01-04
Current Penalty 1100.0
Initial Penalty 2200.0
Final Order 2015-12-10
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(3): Each employee in a hoist area was not protected from falling 6 feet (1.8m) or more to lower levels by guardrail systems or personal fall arrest systems: On or about 10/06/2015 at the Capewell Lofts Construction Project, employees were working in a hoist area receiving roofing materials from the crane and no fall protection system was in use.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2015-11-13
Current Penalty 1100.0
Initial Penalty 2200.0
Final Order 2015-12-10
Nr Instances 2
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: On or about 10/06/2015 at the Capewell Lofts Construction Project, employees were using two stepladders in the closed position to access the lower roof from the tower.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2015-11-13
Abatement Due Date 2016-01-04
Current Penalty 1540.0
Initial Penalty 3080.0
Final Order 2015-12-10
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16): Portable ladders with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, were not either immediately marked in a manner that readily identifies them as defective, or tagged with "Do Not Use" or similar language, and were not withdrawn from service until repaired. On or about 10/06/2015 at the Capewell Lofts Construction Project, employees were using an aluminum extension ladder to access and descend to and from the upper roof and the ladder's feet were severely damaged.
337789010 0112000 2012-12-12 T.J. MAXX, 7 MAIN STREET, EAST HARTFORD, CT, 06108
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-12-12
Emphasis L: FALL, P: FALL
Case Closed 2014-09-16

Related Activity

Type Referral
Activity Nr 702591
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-01-25
Abatement Due Date 2013-03-14
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-02-13
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59). On or about 12/12/2012 at T.J. Maxx reroofing project in East Hartford, employees were working with flammable and hazardous roofing chemicals such as but not limited to Toluene and Acetone and the company had not developed, implement, and maintain a written hazard communication program that met the requirements of 1910.1200(f), (g), and (h).
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 F03
Issuance Date 2013-01-25
Abatement Due Date 2013-02-13
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2013-02-13
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(f)(3): Flammable liquids were used where there were open flames or other sources of ignition within 50 feet of the operation:Note: Certain conditions warrant that flammable liquids be used farther than 50 feet from open flames or other sources of ignition. On or about 12/12/2012 at T.J. Maxx reroofing project in East Hartford, employees were using flammable roofing adhesives at, near, and within ignition sources.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 F01
Issuance Date 2013-01-25
Abatement Due Date 2013-01-31
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-02-13
Nr Instances 3
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(f)(1): Warning lines were not erected around all sides of the roof work area: On or about 12/12/2012 at the T.J. Maxx reroofing project in East Hartford, employees were observed working on the roof using the warning line system as fall protection and the warning line did not enclosed the work area.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 F01 III
Issuance Date 2013-01-25
Abatement Due Date 2013-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-13
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(f)(1)(iii): Points of access, material handling areas, storage areas, and/or hoisting areas were not connected to the work area by an access path formed by two warning lines: On or about 12/12/2012 at the T.J. Maxx reroofing project in East Hartford, employees were observed using a ladder to access and descend to and from the roof and no point of access was formed from the ladder to the work area.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260502 F02 II
Issuance Date 2013-01-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-13
Nr Instances 3
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(f)(2)(ii): The rope, wire, or chain was not rigged or supported in such a way that its lowest point (including sag) was not less than 34 inches (0.9 m) from the walking/working surface and its highest point no more than 39 inches (1.0 m) from the walking/working surface. On or about 12/12/2012 at the T.J. Maxx reroofing project in East Hartford, employees were exposed to fall hazards while working on the roof using the warning line system and the warning line was lower than the minimum required 34 inches from the roof deck.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A02 II
Issuance Date 2013-01-25
Abatement Due Date 2013-03-14
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-02-13
Nr Instances 1
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(2)(ii): The employer did not assure that each employee, as necessary, had been trained by a competent person in the correct procedures for erecting, maintaining, disassembling and inspecting the fall protection systems to be used: On or about 12/12/2012 at the T.J. Maxx reroofing project in East Hartford, the employees were not trained on the proper erection and maintenance of the warning line system.
311797906 0112000 2010-03-17 1320 MANCHESTER ROAD, GLASTONBURY, CT, 06073
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-17
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2010-04-09
Abatement Due Date 2010-04-14
Current Penalty 275.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2010-04-09
Abatement Due Date 2010-04-14
Current Penalty 200.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
116135435 0112000 1996-06-27 745 MAIN STREET, EAST HARTFORD, CT, 06110
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-07-03
Case Closed 1996-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-08-21
Abatement Due Date 1996-08-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541528404 2021-02-02 0156 PPS 214 Country Ln, South Glastonbury, CT, 06073-3720
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81997
Loan Approval Amount (current) 81997
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Glastonbury, HARTFORD, CT, 06073-3720
Project Congressional District CT-02
Number of Employees 11
NAICS code 238160
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 82466.52
Forgiveness Paid Date 2021-09-01
6046507310 2020-04-30 0156 PPP 214 COUNTRY LN, SOUTH GLASTONBURY, CT, 06073-3720
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81997
Loan Approval Amount (current) 81997
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH GLASTONBURY, HARTFORD, CT, 06073-3720
Project Congressional District CT-02
Number of Employees 6
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 82715.88
Forgiveness Paid Date 2021-03-17

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
0003375920 Active OFS 2020-06-06 2025-06-06 ORIG FIN STMT

Parties

Name HARTFORD RESTORATION SERVICES, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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