Search icon

PEDIMENT CONSTRUCTION, INC.

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

Company Details

Entity Name: PEDIMENT CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Mar 1988
Business ALEI: 0215063
Annual report due: 14 Mar 2026
Business address: SUITE 202, 3 POMPERAUG OFFICE PARK, SOUTHBURY, CT, 06488, United States
Mailing address: SUITE 202, 3 POMPERAUG OFFICE PARK, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: luke.b@pedimentconstruction.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KEVIN T. BENNETT Officer SUITE 202, 3 POMPERAUG OFFICE PARK, SOUTHBURY, CT, 06488, United States 229 BATES ROCK ROAD, SOUTHBURY, CT, 06488, United States
HUGH JOHN SULLIVAN Officer SUITE 202, 3 POMPERAUG OFFICE PARK, SOUTHBURY, CT, 06488, United States SUITE 202, 3 POMPERAUG OFFICE PARK, SOUTHBURY, CT, 06488, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLAN W. KOERNER ESQUIRE Agent 214 MAIN STREET, HARTFORD, CT, 06105, United States 214 MAIN STREET, 31 WOODLAND STREET, HARTFORD, CT, 06105, United States +1 203-695-3444 admin@pedimentconstruction.com 31 WOODLAND ST,UNIT 10T, HARTFORD, CT, 06105, United States

Director

Name Role Business address Residence address
HUGH JOHN SULLIVAN Director SUITE 202, 3 POMPERAUG OFFICE PARK, SOUTHBURY, CT, 06488, United States SUITE 202, 3 POMPERAUG OFFICE PARK, SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0902082 MAJOR CONTRACTOR ACTIVE CURRENT 2005-10-20 2024-07-01 2025-06-30
HIC.0537429 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -
NHC.0001356 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-11-29 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914357 2025-03-17 - Annual Report Annual Report -
BF-0012187338 2024-02-28 - Annual Report Annual Report -
BF-0011387444 2023-02-13 - Annual Report Annual Report -
BF-0010341102 2022-02-11 - Annual Report Annual Report 2022
0007219752 2021-03-11 - Annual Report Annual Report 2021
0006764842 2020-02-20 - Annual Report Annual Report 2020
0006492557 2019-03-26 - Annual Report Annual Report 2019
0006242700 2018-09-06 - Annual Report Annual Report 2018
0006242697 2018-09-06 - Annual Report Annual Report 2017
0005785775 2017-03-07 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313626038 0111500 2009-10-21 55 HERITAGE RD., SOUTHBURY, CT, 06488
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-21
Emphasis S: ELECTRICAL, S: POWERED IND VEHICLE, L: EISA
Case Closed 2009-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2009-11-03
Abatement Due Date 2009-11-06
Current Penalty 375.0
Initial Penalty 750.0
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
3775548401 2021-02-05 0156 PPS 3 Pomperaug Office Park, Southbury, CT, 06488-2287
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88632.5
Loan Approval Amount (current) 88632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-2287
Project Congressional District CT-05
Number of Employees 5
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89246.86
Forgiveness Paid Date 2021-11-01
5879187103 2020-04-14 0156 PPP 3 POMPERAUG OFFICE PARK #202, SOUTHBURY, CT, 06488-2287
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88600
Loan Approval Amount (current) 88600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHBURY, NEW HAVEN, CT, 06488-2287
Project Congressional District CT-05
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89325.79
Forgiveness Paid Date 2021-02-17
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