Search icon

ALERT SCIENTIFIC, INC.

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

Company Details

Entity Name: ALERT SCIENTIFIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 1989
Business ALEI: 0235672
Annual report due: 27 Jun 2025
Business address: 469 SCHOOL STREET, EAST HARTFORD, CT, 06108, United States
Mailing address: 469 SCHOOL STREET, EAST HARTFORD, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sskarb@alertscientific.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: 2019-10-27
Expiration Date: 2021-10-27
Status: Expired
Product: Maintenance, repair & calibration services on scientific & laboratory equipment.
Number Of Employees: 3
Goods And Services Description: Laboratory and Measuring and Observing and Testing Equipment

Industry & Business Activity

NAICS

811210 Electronic and Precision Equipment Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and maintaining one or more of the following: (1) consumer electronic equipment; (2) computers; (3) office machines; (4) communication equipment; and (5) other electronic and precision equipment and instruments, without retailing these products as new. Establishments in this industry repair items, such as microscopes, radar and sonar equipment, televisions, stereos, video recorders, computers, fax machines, photocopying machines, two-way radios, cellular telephones, and other communications equipment, scientific instruments, and medical equipment. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ALERT SCIENTIFIC, INC., NEW YORK 4523308 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JDS9YURNUFJ5 2024-09-20 469 SCHOOL ST, EAST HARTFORD, CT, 06108, 1166, USA 469 SCHOOL ST, EAST HARTFORD, CT, 06108, 1166, USA

Business Information

URL http://www.alertscientific.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-10-04
Initial Registration Date 2002-09-17
Entity Start Date 1989-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811210
Product and Service Codes J035, J041, J066

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINE BRAUN
Role BUSINESS MANAGER
Address 469 SCHOOL ST., EAST HARTFORD, CT, 06108, 1166, USA
Government Business
Title PRIMARY POC
Name CHRISTINE BRAUN
Role BUSINESS MANAGER
Address 469 SCHOOL ST., EAST HARTFORD, CT, 06108, 1166, USA
Past Performance
Title PRIMARY POC
Name MICHAEL CONNOR
Role OPS MANAGER
Address 469 SCHOOL ST., EAST HARTFORD, CT, 06108, 1138, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3BLM3 Active Non-Manufacturer 2002-09-20 2024-09-02 2029-09-02 2025-08-29

Contact Information

POC CHRISTINE BRAUN
Phone +1 800-872-2028
Fax +1 860-568-2205
Address 469 SCHOOL ST, EAST HARTFORD, CT, 06108 1166, 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
ALERT SCIENTIFIC 401K SAVINGS PLAN 2023 061271984 2024-08-14 ALERT SCIENTIFIC, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811490
Sponsor’s telephone number 8605691992
Plan sponsor’s address 469 SCHOOL STREET, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing STANLEY SKARB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-09
Name of individual signing STANLEY SKARB
Valid signature Filed with authorized/valid electronic signature
ALERT SCIENTIFIC 401K SAVINGS PLAN 2022 061271984 2023-07-21 ALERT SCIENTIFIC, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811490
Sponsor’s telephone number 8605691992
Plan sponsor’s address 469 SCHOOL STREET, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing STANLEY SKARB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-21
Name of individual signing STANLEY SKARB
Valid signature Filed with authorized/valid electronic signature
ALERT SCIENTIFIC 401K SAVINGS PLAN 2021 061271984 2022-07-12 ALERT SCIENTIFIC, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811490
Sponsor’s telephone number 8605691992
Plan sponsor’s address 469 SCHOOL STREET, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing STANLEY SKARB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing STANLEY SKARB
Valid signature Filed with authorized/valid electronic signature
ALERT SCIENTIFIC 401K SAVINGS PLAN 2020 061271984 2021-09-08 ALERT SCIENTIFIC, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811490
Sponsor’s telephone number 8605691992
Plan sponsor’s address 469 SCHOOL STREET, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing STAN SKARB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-08
Name of individual signing STAN SKARB
Valid signature Filed with authorized/valid electronic signature
ALERT SCIENTIFIC 401K SAVINGS PLAN 2019 061271984 2020-05-18 ALERT SCIENTIFIC, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811490
Sponsor’s telephone number 8605691992
Plan sponsor’s address 469 SCHOOL STREET, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing STAN SKARB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-18
Name of individual signing STAN SKARB
Valid signature Filed with authorized/valid electronic signature
ALERT SCIENTIFIC 401K SAVINGS PLAN 2018 061271984 2019-08-15 ALERT SCIENTIFIC, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811490
Sponsor’s telephone number 8605691992
Plan sponsor’s address 469 SCHOOL STREET, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing STAN SKARB
Valid signature Filed with authorized/valid electronic signature
ALERT SCIENTIFIC 401K SAVINGS PLAN 2017 061271984 2018-07-25 ALERT SCIENTIFIC, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811490
Sponsor’s telephone number 8605691992
Plan sponsor’s address 469 SCHOOL STREET, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing STAN SKARB
Valid signature Filed with authorized/valid electronic signature
ALERT SCIENTIFIC 401K SAVINGS PLAN 2016 061271984 2017-07-12 ALERT SCIENTIFIC, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 811490
Sponsor’s telephone number 8605691992
Plan sponsor’s address 469 SCHOOL STREET, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing ROSEANNE STARTUP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing ROSEANNE STARTUP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
MCR&P SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
JULIE SOLOMON Officer 469 SCHOOL STREET, EAST HARTFORD, CT, 06108, United States 23 CEMETERY ROAD, UNION, CT, 06076, United States
GARY S. SOLOMON Officer 469 SCHOOL STREET, EAST HARTFORD, CT, 06108, United States 205 MANOR CIRCLE, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269624 2024-05-28 - Annual Report Annual Report -
BF-0011387493 2023-05-30 - Annual Report Annual Report -
BF-0010201575 2022-05-31 - Annual Report Annual Report 2022
BF-0009751446 2021-06-28 - Annual Report Annual Report -
0006906323 2020-05-18 - Annual Report Annual Report 2020
0006556666 2019-05-13 - Annual Report Annual Report 2019
0006178929 2018-05-08 - Annual Report Annual Report 2018
0006178883 2018-05-08 - Change of Email Address Business Email Address Change -
0005916979 2017-08-29 - Annual Report Annual Report 2017
0005731689 2017-01-06 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG5588P110066 2011-07-18 2012-07-17 2012-07-17
Unique Award Key CONT_AWD_AG5588P110066_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title PROVIDE PARTS AND LABOR TO REPAIR LYOPHILIZER LOCATED AT ANSONIA, CT - MODEL # TRI-9-54B, S/N TRI-8-87-77.
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient ALERT SCIENTIFIC, INC.
UEI JDS9YURNUFJ5
Legacy DUNS 607371721
Recipient Address 469 SCHOOL ST, EAST HARTFORD, 061081138, UNITED STATES
PO AWARD V689C10303 2011-02-01 2012-01-31 2012-01-31
Unique Award Key CONT_AWD_V689C10303_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABORATORY EQUIPMENT SERVICE/MAINTENANCE CONTRACT
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient ALERT SCIENTIFIC, INC.
UEI JDS9YURNUFJ5
Legacy DUNS 607371721
Recipient Address 469 SCHOOL ST, EAST HARTFORD, 061081138, UNITED STATES
PO AWARD VA689C10037 2010-10-29 2010-11-01 2010-11-08
Unique Award Key CONT_AWD_VA689C10037_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FREEZER REPAIR
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient ALERT SCIENTIFIC, INC.
UEI JDS9YURNUFJ5
Legacy DUNS 607371721
Recipient Address 469 SCHOOL ST, EAST HARTFORD, 061081138, UNITED STATES
DCA AWARD V00241P00686 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_V00241P00686_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE OF RESEARCH TISSUE SAMPLE STORAGE FREEZERS
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J041: MAINT-REP OF REFRIGERATION - AC EQ

Recipient Details

Recipient ALERT SCIENTIFIC, INC.
UEI JDS9YURNUFJ5
Legacy DUNS 607371721
Recipient Address 469 SCHOOL ST, EAST HARTFORD, 061081138, UNITED STATES
PO AWARD VA689C00307 2010-07-27 2010-07-27 2010-07-27
Unique Award Key CONT_AWD_VA689C00307_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIR SILENCER CENTRIFUGES
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient ALERT SCIENTIFIC, INC.
UEI JDS9YURNUFJ5
Legacy DUNS 607371721
Recipient Address 469 SCHOOL ST, EAST HARTFORD, 061081138, UNITED STATES
DCA AWARD VA241P1823 2010-02-01 2011-01-31 2012-01-31
Unique Award Key CONT_AWD_VA241P1823_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABORATORY EQUIPMENT MAINTNEANCE CONTRACT
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient ALERT SCIENTIFIC, INC.
UEI JDS9YURNUFJ5
Legacy DUNS 607371721
Recipient Address 469 SCHOOL ST, EAST HARTFORD, 061081138, UNITED STATES
PO AWARD V689C09388 2010-02-01 2011-01-31 2012-01-31
Unique Award Key CONT_AWD_V689C09388_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LABORATORY EQUIPMENT MAINTNEANCE CONTRACT
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient ALERT SCIENTIFIC, INC.
UEI JDS9YURNUFJ5
Legacy DUNS 607371721
Recipient Address 469 SCHOOL ST, EAST HARTFORD, 061081138, UNITED STATES
PO AWARD V689C90561 2009-04-14 2009-04-24 2009-04-24
Unique Award Key CONT_AWD_V689C90561_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient ALERT SCIENTIFIC, INC.
UEI JDS9YURNUFJ5
Legacy DUNS 607371721
Recipient Address 469 SCHOOL ST, EAST HARTFORD, 061081138, UNITED STATES
PO AWARD V689Q83976 2008-08-27 2008-09-06 2008-09-06
Unique Award Key CONT_AWD_V689Q83976_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient ALERT SCIENTIFIC, INC.
UEI JDS9YURNUFJ5
Legacy DUNS 607371721
Recipient Address 469 SCHOOL ST, EAST HARTFORD, 061081138, UNITED STATES
PO AWARD V689Q83945 2008-08-26 2008-09-05 2008-09-05
Unique Award Key CONT_AWD_V689Q83945_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient ALERT SCIENTIFIC, INC.
UEI JDS9YURNUFJ5
Legacy DUNS 607371721
Recipient Address 469 SCHOOL ST, EAST HARTFORD, 061081138, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166307104 2020-04-10 0156 PPP 469 School Street, EAST HARTFORD, CT, 06108-1138
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646300
Loan Approval Amount (current) 646300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address EAST HARTFORD, HARTFORD, CT, 06108-1138
Project Congressional District CT-01
Number of Employees 45
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 650089.27
Forgiveness Paid Date 2020-11-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0766272 ALERT SCIENTIFIC, INC. ALERT SCIENTIFIC INC JDS9YURNUFJ5 469 SCHOOL ST, EAST HARTFORD, CT, 06108-1166
Capabilities Statement Link -
Phone Number 800-872-2028
Fax Number 860-568-2205
E-mail Address cbraun@alertscientific.com
WWW Page http://www.alertscientific.com
E-Commerce Website -
Contact Person CHRISTINE BRAUN
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 3BLM3
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Provides the superior laboratory equipment services necessary to meet the continually changing needs of researchers, scientists, and physicians within the scientific community, including maintenance & repairs.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords laboratory, equipment, services, repair, modification, maintenance, specialized, scientific, testing, research
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 $0
Description Construction Bonding Level (aggregate)
Level $0
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 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2365859 Interstate 2023-03-01 640 2020 2 1 Private(Property)
Legal Name ALERT SCIENTIFIC INC
DBA Name -
Physical Address 469 SCHOOL STREET, EAST HARTFORD, CT, 06108, US
Mailing Address 469 SCHOOL STREET, EAST HARTFORD, CT, 06108, US
Phone (860) 569-1992
Fax (860) 568-2205
E-mail SMCLEOD@ALERTSCIENTIFIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection 0963000029
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-09-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit BA89156
License state of the main unit CT
Vehicle Identification Number of the main unit 54DCDW1D9NS202056
Decal number of the main unit 34379033
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-17
Code of the violation 39311N
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 3
The description of a violation No retroreflective sheeting or reflex reflective materials as required for vehicles manufactured after December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
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