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 |
NAICS
236220 Commercial and Institutional Building ConstructionThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313626038 | 0111500 | 2009-10-21 | 55 HERITAGE RD., SOUTHBURY, CT, 06488 | |||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5879187103 | 2020-04-14 | 0156 | PPP | 3 POMPERAUG OFFICE PARK #202, SOUTHBURY, CT, 06488-2287 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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