Search icon

OCEAN TRACE DEVELOPMENT CORPORATION

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

Company Details

Entity Name: OCEAN TRACE DEVELOPMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 1990
Business ALEI: 0252311
Annual report due: 10 Sep 2025
Business address: 113 Chicory Dr, Wolcott, CT, 06716-1800, United States
Mailing address: 113 Chicory Dr, Wolcott, CT, United States, 06716-1800
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: pjessell@sssattorneys.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
John Lukos Officer 113 Chicory Dr, Wolcott, CT, 06716-1800, United States +1 203-910-9152 demolitionman5524@gmail.com 113 Chicory Dr, Wolcott, CT, 06716-1800, United States

Director

Name Role Business address Phone E-Mail Residence address
John Lukos Director 113 Chicory Dr, Wolcott, CT, 06716-1800, United States +1 203-910-9152 demolitionman5524@gmail.com 113 Chicory Dr, Wolcott, CT, 06716-1800, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Lukos Agent 113 Chicory Dr, Wolcott, CT, 06716-1800, United States 113 Chicory Dr, Wolcott, CT, 06716-1800, United States +1 203-910-9152 demolitionman5524@gmail.com 113 Chicory Dr, Wolcott, CT, 06716-1800, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.001119 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-04-01 2024-04-01 2025-03-31
DMCR.001045 DEMOLITION CONTRACTOR INACTIVE - 1996-04-01 1996-04-01 1997-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268153 2024-09-07 - Annual Report Annual Report -
BF-0011391218 2023-11-01 - Annual Report Annual Report -
BF-0010323562 2022-08-19 - Annual Report Annual Report 2022
BF-0009812367 2021-09-10 - Annual Report Annual Report -
0007130076 2021-02-05 2021-02-05 Change of Agent Agent Change -
0006991665 2020-09-25 - Annual Report Annual Report 2020
0006636116 2019-09-03 - Annual Report Annual Report 2017
0006636117 2019-09-03 - Annual Report Annual Report 2018
0006636119 2019-09-03 - Annual Report Annual Report 2019
0005732136 2017-01-06 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343709846 0111500 2019-01-03 814 DERBY AVE., SEYMOUR, CT, 06483
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-01-03
Emphasis L: FALL
Case Closed 2019-05-01

Related Activity

Type Referral
Activity Nr 1416349
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2019-02-01
Current Penalty 2784.6
Initial Penalty 3978.0
Final Order 2019-02-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Worksite: The employer did not ensure that the employees working on the roof of the commercial building as a part of the demolition process were protected from falling approximately 18 feet 2 inches to the ground by the use of guardrail systems, safety net systems, personal fall arrest systems, a warning line or a monitoring system.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2019-02-01
Abatement Due Date 2019-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-02-28
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards. Worksite: The employer did not ensure that the employees exposed to fall hazards while working on the roof at a height above 6 feet were trained in fall hazards and the procedures to be followed to minimize such hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2019-03-22
Abatement Due Date 2019-04-08
Current Penalty 319.0
Initial Penalty 319.0
Final Order 2019-04-25
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): Employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: Location: 814 Derby Avenue, Seymour, CT 06483 Abatement certification and verification for Citation 001, Item 1b with a final order date of February 28, 2019 was not received within 10 calendar days ( by March 10, 2019) following the abatement due date (February 28, 2019).
338385834 0112000 2013-01-22 VICTORY GARDENS, VETERANS DRIVE, NEWINGTON, CT, 06111
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-01-22
Case Closed 2013-04-19

Related Activity

Type Referral
Activity Nr 754231
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260859 A
Issuance Date 2013-03-26
Current Penalty 1260.0
Initial Penalty 2520.0
Final Order 2013-04-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.859(a): Workers other than only those employees necessary for the performance of demolition operations were permitted in an area when balling or clamming was being performed: On or about 01/18/2013 at the Victory Gardens construction project, an employee was struck by a piece of pipe that fell out of the clam as the excavator was swinging the load.
315907949 0111500 2011-10-07 20 YORK STREET, NEW HAVEN, CT, 06510
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-10-11
Case Closed 2012-08-24

Related Activity

Type Complaint
Activity Nr 208133041
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-03-12
Abatement Due Date 2012-04-05
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 K09 VI
Issuance Date 2012-03-12
Abatement Due Date 2012-04-26
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8848398703 2021-04-08 0156 PPS 83 Greenwood St, Watertown, CT, 06795-2788
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26925
Loan Approval Amount (current) 26925
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-2788
Project Congressional District CT-05
Number of Employees 3
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27071.8
Forgiveness Paid Date 2021-12-06

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
0003401053 Active OFS 2020-09-08 2025-09-08 ORIG FIN STMT

Parties

Name OCEAN TRACE DEVELOPMENT CORPORATION
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003183261 Active LABOR 2017-05-25 9999-12-31 ORIG FIN STMT

Parties

Name OCEAN TRACE DEVELOPMENT CORPORATION
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0002972388 Active LABOR 2013-12-24 9999-12-31 ORIG FIN STMT

Parties

Name OCEAN TRACE DEVELOPMENT CORPORATION
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
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