Search icon

ELECTRICAL ENERGY SYSTEMS CORP.

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

Company Details

Entity Name: ELECTRICAL ENERGY SYSTEMS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 1989
Business ALEI: 0232358
Annual report due: 28 Mar 2026
Business address: 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489, United States
Mailing address: 215 CAPTAIN LEWIS DR, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cvose@eesc-ct.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: 2024-11-15
Expiration Date: 2026-11-15
Status: Certified
Product: Electrical Contractor Commnications Contractor
Number Of Employees: 36
Goods And Services Description: Building and Facility Construction and Maintenance Services

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 ELECTRICAL ENERGY SYSTEMS CORP., NEW YORK 4018859 NEW YORK
Headquarter of ELECTRICAL ENERGY SYSTEMS CORP., RHODE ISLAND 000551440 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XTQEAP8FE4K9 2024-07-11 215 CAPTAIN LEWIS DR, SOUTHINGTON, CT, 06489, 1155, USA 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489, 1155, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-07-13
Initial Registration Date 2009-01-28
Entity Start Date 1989-03-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210
Product and Service Codes Y1HA, Y1HB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN E TAYLOR
Role CEO
Address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489, USA
Title ALTERNATE POC
Name CYNTHIA VOSE
Role CORPORATE SECRETARY
Address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489, 1155, USA
Government Business
Title PRIMARY POC
Name JOHN E TAYLOR
Role CEO
Address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489, USA
Title ALTERNATE POC
Name JOHN TAYLOR
Role CEO
Address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489, USA
Past Performance
Title PRIMARY POC
Name JOHN E TAYLOR
Role CEO
Address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489, USA
Title ALTERNATE POC
Name JOHN E TAYLOR
Role CEO
Address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5AY79 Active Non-Manufacturer 2009-01-29 2024-06-19 2029-06-19 2025-06-18

Contact Information

POC JOHN E. TAYLOR
Phone +1 860-621-9657
Fax +1 860-621-2456
Address 215 CAPTAIN LEWIS DR, SOUTHINGTON, CT, 06489 1155, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELECTRICAL ENERGY SYSTEMS CORP RETIREMENT SAVINGS PLAN 2014 061264282 2015-04-23 ELECTRICAL ENERGY SYSTEMS CORP 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8606219657
Plan sponsor’s address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061264282
Plan administrator’s name ELECTRICAL ENERGY SYSTEMS CORP
Plan administrator’s address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489
Administrator’s telephone number 8606219657

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing JOHN E. TAYLOR JR.
Valid signature Filed with authorized/valid electronic signature
ELECTRICAL ENERGY SYSTEMS CORP RETIREMENT SAVINGS PLAN 2013 061264282 2014-07-21 ELECTRICAL ENERGY SYSTEMS CORP 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8606219657
Plan sponsor’s address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061264282
Plan administrator’s name ELECTRICAL ENERGY SYSTEMS CORP
Plan administrator’s address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489
Administrator’s telephone number 8606219657

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JOHN E. TAYLOR JR.
Valid signature Filed with authorized/valid electronic signature
ELECTRICAL ENERGY SYSTEMS CORP RETIREMENT SAVINGS PLAN 2012 061264282 2013-06-26 ELECTRICAL ENERGY SYSTEMS CORP 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8606219657
Plan sponsor’s address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061264282
Plan administrator’s name ELECTRICAL ENERGY SYSTEMS CORP
Plan administrator’s address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489
Administrator’s telephone number 8606219657

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing JOHN E. TAYLOR JR.
Valid signature Filed with authorized/valid electronic signature
ELECTRICAL ENERGY SYSTEMS CORP RETIREMENT SAVINGS PLAN 2011 061264282 2012-07-20 ELECTRICAL ENERGY SYSTEMS CORP 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8606219657
Plan sponsor’s address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061264282
Plan administrator’s name ELECTRICAL ENERGY SYSTEMS CORP
Plan administrator’s address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489
Administrator’s telephone number 8606219657

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing JOHN E. TAYLOR JR.
Valid signature Filed with authorized/valid electronic signature
ELECTRICAL ENERGY SYSTEMS CORP RETIREMENT SAVINGS PLAN 2010 061264282 2011-08-01 ELECTRICAL ENERGY SYSTEMS CORP 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 8606219657
Plan sponsor’s address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061264282
Plan administrator’s name ELECTRICAL ENERGY SYSTEMS CORP
Plan administrator’s address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489
Administrator’s telephone number 8606219657

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing JOHN E. TAYLOR JR.
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
CYNTHIA A. VOSE Officer 215 CAPTAIN LEWIS DR, SOUTHINGTON, CT, 06489, United States 92 BINGHAM STREET, BRISTOL, CT, 06010, United States
JOHN E. TAYLOR JR Officer 215 CAPTAIN LEWIS DR, SOUTHINGTON, CT, 06489, United States 28 FAWN DRIVE, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. MARKOWITZ Agent 945 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States 945 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States +1 860-651-1333 dmarkowitz@hgesq.com 14 HIGH HILL ROAD, CANTON, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915587 2025-03-06 - Annual Report Annual Report -
BF-0012266474 2024-03-07 - Annual Report Annual Report -
BF-0011386159 2023-03-20 - Annual Report Annual Report -
BF-0010407883 2022-02-24 - Annual Report Annual Report 2022
0007230324 2021-03-15 - Annual Report Annual Report 2021
0006763676 2020-02-20 - Annual Report Annual Report 2020
0006428274 2019-03-06 - Annual Report Annual Report 2019
0006128943 2018-03-19 - Annual Report Annual Report 2018
0005786739 2017-03-08 - Annual Report Annual Report 2017
0005530933 2016-04-08 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W91ZRS09C0018 2009-09-27 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_W91ZRS09C0018_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 445195.93
Current Award Amount 445195.93
Potential Award Amount 445195.93

Description

Title CONSTRUCTION OF ELECTRICAL INFRASTRUCTURE
NAICS Code 237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Y127: CONSTRUCT/ELCT & COMM SYSTEM FAC

Recipient Details

Recipient ELECTRICAL ENERGY SYSTEMS CORP.
UEI XTQEAP8FE4K9
Legacy DUNS 606185437
Recipient Address 215 CAPTAIN LEWIS DR, SOUTHINGTON, HARTFORD, CONNECTICUT, 064890000, UNITED STATES
DEFINITIVE CONTRACT AWARD W91ZRS09C0017 2009-09-27 2010-03-31 2010-03-31
Unique Award Key CONT_AWD_W91ZRS09C0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 566461.00
Current Award Amount 566461.00
Potential Award Amount 566461.00

Description

Title TAS::21 2066::TAS CONSTRUCTION OF ELECTRICAL INFRASTRUCTURE ARRA::YES::ARRA
NAICS Code 237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes Y127: CONSTRUCT/ELCT & COMM SYSTEM FAC

Recipient Details

Recipient ELECTRICAL ENERGY SYSTEMS CORP.
UEI XTQEAP8FE4K9
Legacy DUNS 606185437
Recipient Address 215 CAPTAIN LEWIS DR, SOUTHINGTON, HARTFORD, CONNECTICUT, 064890000, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341530822 0111500 2016-06-03 GREATER NEW HAVEN WATER POLLUTION CONTROL AUTHORITY 345 EAST SHORE PARKWAY, NEW HAVEN, CT, 06512
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-06-03
Case Closed 2016-08-19

Related Activity

Type Referral
Activity Nr 1099465
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 2016-07-28
Abatement Due Date 2016-08-05
Current Penalty 3850.0
Initial Penalty 3850.0
Final Order 2016-08-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(9): The area around the top and bottom of ladders shall be kept clear: WORKSITE: The area around the bottom of the stepladder, that was used by an employee to cut metallic conduit pipe was not clear of electrical extension cord that was used to power a portable band saw. On or about 06/02/2016, while manually carrying a length of the above conduit pipe down the stepladder, the employee stepped on the above extension cord which caused the employee to slip and fall. The employee sustained serious hand injuries from the incident.
Citation ID 01001B
Citaton Type Other
Standard Cited 19261053 B22
Issuance Date 2016-07-28
Abatement Due Date 2016-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(22): Employees using ladders were carrying objects or loads that could cause the employee to lose balance and fall: WORKSITE: The employee, manually carrying a length of conduit pipe while using a ladder was unable to maintain and control balance.
315235655 0111500 2011-03-02 2 BEACH STREET, WEST HAVEN, CT, 06516
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-03-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2011-06-27
Abatement Due Date 2011-07-07
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-06-27
Abatement Due Date 2011-07-21
Current Penalty 300.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260502 D16 III
Issuance Date 2011-06-27
Abatement Due Date 2011-07-07
Current Penalty 3500.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
10578904 0112000 1980-10-30 BIRCH ROAD, Vernon, CT, 06066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-30
Case Closed 1981-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1980-11-28
Abatement Due Date 1980-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1980-11-28
Abatement Due Date 1980-12-01
Nr Instances 1
10578680 0112000 1980-10-07 197 CAPTAINS WALK, New London, CT, 06320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-07
Case Closed 1980-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 037013
Issuance Date 1980-10-23
Abatement Due Date 1980-11-03
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 021007
Issuance Date 1980-10-23
Abatement Due Date 1980-11-03
Nr Instances 5
10569259 0112000 1978-04-04 CHURCH STREET, Middletown, CT, 06457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-04
Case Closed 1978-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-04-11
Abatement Due Date 1978-04-17
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1978-04-11
Abatement Due Date 1978-04-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-04-11
Abatement Due Date 1978-04-17
Nr Instances 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1978-04-11
Abatement Due Date 1978-04-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1978-04-11
Abatement Due Date 1978-04-14
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601388409 2021-02-17 0156 PPS 215 Captain Lewis Dr, Southington, CT, 06489-1155
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 922500
Loan Approval Amount (current) 922500
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 Southington, HARTFORD, CT, 06489-1155
Project Congressional District CT-01
Number of Employees 53
NAICS code 238210
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 927024.04
Forgiveness Paid Date 2021-08-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1039306 ELECTRICAL ENERGY SYSTEMS CORP. - XTQEAP8FE4K9 215 CAPTAIN LEWIS DR, SOUTHINGTON, CT, 06489-1155
Capabilities Statement Link -
Phone Number 860-621-9657
Fax Number 860-621-2456
E-mail Address taylorj@eesc-ct.com
WWW Page -
E-Commerce Website -
Contact Person JOHN TAYLOR
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 5AY79
Year Established 1989
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords electrical
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $7,000,000
Description Construction Bonding Level (aggregate)
Level $15,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005238563 Active OFS 2024-09-12 2030-02-09 AMENDMENT

Parties

Name ELECTRICAL ENERGY SYSTEMS CORP.
Role Debtor
Name TD BANK N.A., AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0005121868 Active OFS 2023-02-23 2030-02-09 AMENDMENT

Parties

Name ELECTRICAL ENERGY SYSTEMS CORP.
Role Debtor
Name TD BANK N.A., AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0005053964 Active OFS 2022-03-18 2027-07-27 AMENDMENT

Parties

Name ELECTRICAL ENERGY SYSTEMS CORP.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005037622 Active PUBLIC-FINANCE 2021-12-29 2051-12-29 ORIG FIN STMT

Parties

Name ELECTRICAL ENERGY SYSTEMS CORP.
Role Debtor
Name John E Taylor
Role Secured Party
0003389620 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name ELECTRICAL ENERGY SYSTEMS CORP.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003194911 Active OFS 2017-07-27 2027-07-27 ORIG FIN STMT

Parties

Name ELECTRICAL ENERGY SYSTEMS CORP.
Role Debtor
Name THOMASTON 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
2018766 Intrastate Non-Hazmat 2024-06-14 8000 2023 2 8 Private(Property)
Legal Name ELECTRICAL ENERGY SYSTEMS CORP
DBA Name -
Physical Address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489, US
Mailing Address 215 CAPTAIN LEWIS DRIVE, SOUTHINGTON, CT, 06489, US
Phone (860) 621-9657
Fax (860) 621-2456
E-mail CVOSE@EESC-CT.COM

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