Search icon

E.F.&G. CONSTRUCTION, INC.

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

Company Details

Entity Name: E.F.&G. CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1991
Business ALEI: 0262507
Annual report due: 28 Jun 2025
Business address: 15 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, United States
Mailing address: 15 ROBERT JACKSON WAY, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: Tina@Eagle-Fence.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: 2022-12-21
Expiration Date: 2024-12-21
Status: Expired
Product: Fences installed, Temporary Fences, Gate Operators, Guardrails
Number Of Employees: 1
Goods And Services Description: Building and Construction Machinery and Accessories

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FDHYENDVL877 2024-11-06 15 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, 2650, USA 15 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, USA

Business Information

Doing Business As EF & G CONSTRUCTION INC
URL eagle-fence.com
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-11-16
Initial Registration Date 2022-07-13
Entity Start Date 1989-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TINA BOUCHER
Role CONTROLLER
Address 15 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, USA
Government Business
Title PRIMARY POC
Name TINA BOUCHER
Role CONTROLLER
Address 15 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1XC51 Obsolete Non-Manufacturer 2002-02-25 2024-03-12 2024-03-11 -

Contact Information

POC JOHN S. PUTNAM
Phone +1 860-747-1288
Fax +1 860-793-8840
Address 56 S CANAL ST, PLAINVILLE, CT, 06062 2722, 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM GALSKE III Agent 100 E MAIN ST, PLAINVILLE, CT, 06062, United States 100 E MAIN ST, PLAINVILLE, CT, 06062, United States +1 860-747-1288 Tina@Eagle-Fence.com 73 EAST MAIN STREET, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Residence address
Joesph Putnam Officer 15 Robert Jackson Way, Plainville, CT, 06062-2650, United States 28 Hillside Avenue, Bristol, CT, 06010, United States
Nicholas Cassone Officer 15 Robert Jackson Way, Plainville, CT, 06062-2650, United States 5 South Avenue, Apt A, Plainville, CT, 06062, United States
ROBERT CASSONE Officer 15 Robert Jackson Way, Plainville, CT, 06062-2650, United States 100 Charolais Way, Burlington, CT, 06013-1631, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266147 2024-05-30 - Annual Report Annual Report -
BF-0012012621 2023-10-10 2023-10-10 Interim Notice Interim Notice -
BF-0011391121 2023-06-13 - Annual Report Annual Report -
BF-0010352302 2022-07-14 - Annual Report Annual Report 2022
BF-0009865355 2021-07-09 - Annual Report Annual Report -
BF-0009309918 2021-07-09 - Annual Report Annual Report 2020
0006580764 2019-06-19 - Annual Report Annual Report 2019
0006205497 2018-06-22 - Annual Report Annual Report 2018
0005868574 2017-06-15 - Annual Report Annual Report 2017
0005764208 2017-02-08 - Interim Notice Interim Notice -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912WJ08M0200 2008-06-05 2008-07-11 2008-07-11
Unique Award Key CONT_AWD_W912WJ08M0200_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8750.00
Current Award Amount 8750.00
Potential Award Amount 8750.00

Description

Title GUARD RAIL REPLACEMENT
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Z222: MAINT-REP-ALT/HWYS-RDS-STS-BRDGS-RA

Recipient Details

Recipient E.F.&G. CONSTRUCTION, INC.
UEI L3B7JL1N3844
Legacy DUNS 195184445
Recipient Address 56 S CANAL ST, PLAINVILLE, HARTFORD, CONNECTICUT, 060622722, UNITED STATES

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2892727 E.F.&G. CONSTRUCTION, INC. EF & G CONSTRUCTION INC FDHYENDVL877 15 ROBERT JACKSON WAY, PLAINVILLE, CT, 06062-2650
Capabilities Statement Link -
Phone Number 860-747-1288
Fax Number 860-793-8840
E-mail Address Tina@eagle-fence.com
WWW Page eagle-fence.com
E-Commerce Website -
Contact Person TINA BOUCHER
County Code (3 digit) 003
Congressional District 05
Metropolitan Statistical Area 3280
CAGE Code 9C8A2
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
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
0005271559 Active OFS 2025-02-27 2030-02-27 ORIG FIN STMT

Parties

Name E.F.&G. CONSTRUCTION, INC.
Role Debtor
Name STAR CAPITAL GROUP, L.P.
Role Secured Party
0005240871 Active OFS 2024-09-27 2029-09-27 ORIG FIN STMT

Parties

Name E.F.&G. CONSTRUCTION, INC.
Role Debtor
Name BFG Corporation
Role Secured Party
0005235858 Active OFS 2024-08-28 2029-08-28 ORIG FIN STMT

Parties

Name E.F.&G. CONSTRUCTION, INC.
Role Debtor
Name BFG Corporation
Role Secured Party
0005208230 Active OFS 2024-04-17 2026-08-25 AMENDMENT

Parties

Name E.F.&G. CONSTRUCTION, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005185151 Active OFS 2024-01-05 2029-01-05 ORIG FIN STMT

Parties

Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
Name E.F.&G. CONSTRUCTION, INC.
Role Debtor
0005182562 Active OFS 2023-12-19 2028-12-19 ORIG FIN STMT

Parties

Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
Name E.F.&G. CONSTRUCTION, INC.
Role Debtor
0005182528 Active OFS 2023-12-19 2028-12-19 ORIG FIN STMT

Parties

Name E.F.&G. CONSTRUCTION, INC.
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005170628 Active OFS 2023-10-12 2028-10-12 ORIG FIN STMT

Parties

Name E.F.&G. CONSTRUCTION, INC.
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0005058496 Active OFS 2022-04-08 2027-06-16 AMENDMENT

Parties

Name E.F.&G. CONSTRUCTION, INC.
Role Debtor
Name MASTER-HALCO, INC.
Role Secured Party
0005021009 Active OFS 2021-10-11 2027-02-08 AMENDMENT

Parties

Name E.F.&G. CONSTRUCTION, INC.
Role Debtor
Name MERCHANTS METALS LLC
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 47016 E.F. & G. CONSTRUCTION, INC. v. OCEAN MANAGEMENT, LLC ET AL. 2023-10-20 Appeal Case Disposed View Case
HHB-CV20-6058408-S E.F.&G. CONSTRUCTION, INC. v. OCEAN MANAGEMENT, LLC Et Al 2020-02-18 C40 - Contracts - Collections - View Case
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