Search icon

ALL WASTE INCORPORATED

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALL WASTE INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 1989
Business ALEI: 0234978
Annual report due: 12 Jun 2025
Business address: 143 MURPHY ROAD, HARTFORD, CT, 06114, United States
Mailing address: 143 MURPHY ROAD, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: pcadorette@allwaste.com

Industry & Business Activity

NAICS

562111 Solid Waste Collection

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) collecting and/or hauling nonhazardous solid waste (i.e., garbage) within a local area; (2) operating nonhazardous solid waste transfer stations; and (3) collecting and/or hauling mixed recyclable materials within a local area. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UTL5PLAV2GN5 2025-01-22 143 MURPHY RD, HARTFORD, CT, 06114, 2104, USA 143 MURPHY ROAD, HARTFORD, CT, 06114, 2104, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-01-25
Initial Registration Date 2007-05-30
Entity Start Date 1989-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER CADORETTE
Address 143 MURPHY ROAD, HARTFORD, CT, 06114, USA
Title ALTERNATE POC
Name KEN VALLERA
Address 143 MURPHY ROAD, HARTFORD, CT, 06114, USA
Government Business
Title PRIMARY POC
Name KEITH SANTOS
Address 143 MURPHY ROAD, HARTFORD, CT, 06114, USA
Title ALTERNATE POC
Name BOB NORTON
Address 143 MURPHY ROAD, HARTFORD, CT, 06114, USA
Past Performance
Title PRIMARY POC
Name KEN VALLERA
Address 143 MURPHY RD, HARTFORD, CT, 06114, USA
Title ALTERNATE POC
Name KEITH SANTOS
Address 143 MURPHY RD, HARTFORD, CT, 06114, USA

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
RUSSELL W. LALLIER Officer 143 MURPHY ROAD, HARTFORD, CT, 06114, United States 170 CHURCH ST., NEWINGTON, CT, 06111, United States
GERALD ANTONACCI Officer 143 MURPHY ROAD, HARTFORD, CT, 06114, United States 319 MAPLE STREET, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266810 2024-06-12 - Annual Report Annual Report -
BF-0011386779 2023-06-09 - Annual Report Annual Report -
BF-0010336056 2022-06-13 - Annual Report Annual Report 2022
BF-0009751443 2021-06-29 - Annual Report Annual Report -
0006918566 2020-06-05 - Annual Report Annual Report 2020
0006568037 2019-06-03 - Annual Report Annual Report 2019
0006193529 2018-06-04 - Annual Report Annual Report 2018
0005876983 2017-06-29 - Annual Report Annual Report 2017
0005595122 2016-07-01 - Annual Report Annual Report 2016
0005354887 2015-06-24 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91LV209P0150 2009-03-03 2009-12-31 2013-12-31
Unique Award Key CONT_AWD_W91LV209P0150_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 69750.91
Current Award Amount 69750.91
Potential Award Amount 69750.91

Description

Title REFUSE/RECYCLING WEST HARTFORD, CT
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient ALL WASTE INC
UEI UTL5PLAV2GN5
Recipient Address 143 MURPHY RD, HARTFORD, HARTFORD, CONNECTICUT, 061142104, UNITED STATES
PO AWARD W912CD04P0013 2008-01-01 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_W912CD04P0013_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PICKUP& DISPOSAL REFUSE
NAICS Code 562111: SOLID WASTE COLLECTION
Product and Service Codes S205: TRASH/GARBAGE COLLECTION

Recipient Details

Recipient ALL WASTE INC
UEI UTL5PLAV2GN5
Legacy DUNS 624410403
Recipient Address 143 MURPHY RD, HARTFORD, 061142104, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347471591 0112000 2024-05-09 35 MAXIM ROAD, HARTFORD, CT, 06114
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-06-07
Emphasis L: EISAOF
Case Closed 2024-07-24

Related Activity

Type Complaint
Activity Nr 2158942
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2024-06-07
Current Penalty 3701.6
Initial Penalty 5288.0
Final Order 2024-06-17
Nr Instances 7
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: Main Bay: On, or about, May 9, 2024, portable fire extinguishers located near the electrical panels had tags that indicated the last inspection had been conducted in 2019.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G04
Issuance Date 2024-06-07
Abatement Due Date 2024-07-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-06-17
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(4): Employees who have been designated to use firefighting equipment as a part of the emergency action plan were not provided training in the use of appropriate equipment upon initial assignment and at least annually thereafter: Company: On, or about, May 9, 2024, employees who used portable fire extinguishers had not been provided with training since September, 2018.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2024-06-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-06-17
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: Main Bay: On, or about, May 9, 2024, boxes and fire extinguishers were stored in front of two wall mounted electrical panels, a General Electric and an Empire.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6559667002 2020-04-07 0156 PPP 143 Murphy Road, HARTFORD, CT, 06114-2104
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2382300
Loan Approval Amount (current) 2382385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-2104
Project Congressional District CT-01
Number of Employees 140
NAICS code 562111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2410125.1
Forgiveness Paid Date 2021-06-15

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
0005109051 Active OFS 2022-12-07 2027-12-07 ORIG FIN STMT

Parties

Name ALL WASTE INCORPORATED
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005109046 Active OFS 2022-12-07 2027-03-30 AMENDMENT

Parties

Name ALL WASTE INCORPORATED
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
0005038078 Active OFS 2022-01-03 2027-03-30 AMENDMENT

Parties

Name ALL WASTE INCORPORATED
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
0003165542 Active OFS 2017-03-01 2027-03-30 AMENDMENT

Parties

Name ALL WASTE INCORPORATED
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
0002864517 Active OFS 2012-03-12 2027-03-30 AMENDMENT

Parties

Name ALL WASTE INCORPORATED
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party
0002447525 Active OFS 2007-03-30 2027-03-30 ORIG FIN STMT

Parties

Name ALL WASTE INCORPORATED
Role Debtor
Name WEBSTER BANK, NATIONAL ASSOCIATION, AS AGENT
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Essex 25 INDUSTRIAL PARK RD 54/009/// 1.9 27 Source Link
Acct Number 00125600
Assessment Value $329,300
Appraisal Value $470,200
Land Use Description Industrial MDL-96
Zone LI
Neighborhood CI2
Land Assessed Value $229,000
Land Appraised Value $327,000

Parties

Name ALL WASTE INCORPORATED
Sale Date 1999-06-30
Sale Price $300,000
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