Search icon

A. PAPPAJOHN COMPANY

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

Company Details

Entity Name: A. PAPPAJOHN COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 1993
Business ALEI: 0284223
Annual report due: 30 Mar 2026
Business address: 66 FORT POINT ST, NORWALK, CT, 06855, United States
Mailing address: 66 FORT POINT STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: liz.milton@apappajohn.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A. PAPPAJOHN COMPANY 2023 061369514 2024-09-12 A. PAPPAJOHN COMPANY 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 2035230303
Plan sponsor’s address 66 FORT POINT ST, NORWALK, CT, 068551217

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing ELIZABETH MILTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing ELIZABETH MILTON
Valid signature Filed with authorized/valid electronic signature
A. PAPPAJOHN COMPANY 2022 061369514 2023-02-23 A. PAPPAJOHN COMPANY 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 2035230303
Plan sponsor’s address 66 FORT POINT ST, NORWALK, CT, 068551217

Signature of

Role Plan administrator
Date 2023-02-23
Name of individual signing ELIZABETH MILTON
Valid signature Filed with authorized/valid electronic signature
A. PAPPAJOHN COMPANY 2021 061369514 2022-10-03 A. PAPPAJOHN COMPANY 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 2035230303
Plan sponsor’s address 66 FORT POINT ST, NORWALK, CT, 068551217

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ELIZABETH MILTON
Valid signature Filed with authorized/valid electronic signature
A. PAPPAJOHN COMPANY 2020 061369514 2021-06-23 A. PAPPAJOHN COMPANY 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 2035230303
Plan sponsor’s address 66 FORT POINT ST, NORWALK, CT, 068551217

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing LOUIS CANTARELLA
Valid signature Filed with authorized/valid electronic signature
A. PAPPAJOHN COMPANY 2019 061369514 2020-05-28 A. PAPPAJOHN COMPANY 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 2035230303
Plan sponsor’s address 66 FORT POINT ST, NORWALK, CT, 068551217

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing LOUIS CANTARELLA
Valid signature Filed with authorized/valid electronic signature
A. PAPPAJOHN COMPANY 2018 061369514 2019-07-11 A. PAPPAJOHN COMPANY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 2035230303
Plan sponsor’s address 66 FORT POINT ST, NORWALK, CT, 068551217

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing LOUIS CANTARELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-11
Name of individual signing LOUIS CANTARELLA
Valid signature Filed with authorized/valid electronic signature
A. PAPPAJOHN COMPANY 2017 061369514 2018-07-17 A. PAPPAJOHN COMPANY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 2035230303
Plan sponsor’s address 66 FORT POINT ST, NORWALK, CT, 068551217

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing LOUIS CANTARELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing LOUIS CANTARELLA
Valid signature Filed with authorized/valid electronic signature
A. PAPPAJOHN COMPANY 2016 061369514 2017-07-17 A. PAPPAJOHN COMPANY 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 2035230303
Plan sponsor’s address 66 FORT POINT ST, NORWALK, CT, 068551217

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing LOUIS CANTARELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-26
Name of individual signing LOUIS CANTARELLA
Valid signature Filed with authorized/valid electronic signature
A. PAPPAJOHN COMPANY 2015 061369514 2016-07-12 A. PAPPAJOHN COMPANY 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 2035230303
Plan sponsor’s address 66 FORT POINT ST, NORWALK, CT, 068551217

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing AUGUSTUS PAPPAJOHN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing AUGUSTUS PAPPAJOHN
Valid signature Filed with authorized/valid electronic signature
A. PAPPAJOHN COMPANY 2014 061369514 2015-07-15 A. PAPPAJOHN COMPANY 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 2035230303
Plan sponsor’s address 66 FORT POINT ST, NORWALK, CT, 068551217

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing LOUIS CANTARELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing LOUIS CANTARELLA
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
AUGUSTUS PAPPAJOHN II Officer 66 FORT POINT STREET, NORWALK, CT, 06855, United States 31 ORCHARD HILL RD, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Peter Strniste, Jr. Agent Gordon Rees Scully Mansukhani, 755 Main Street, Suite 1700, Hartford, CT, 06103, United States Gordon Rees Scully Mansukhani, 755 Main Street, Suite 1700, Hartford, CT, 06103, United States +1 860-985-5806 pstrniste@grsm.com 1105 Farmington Ave, West Hartford, CT, 06107-2117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CRNR.362576 CRANE REGISTRATION LAPSED LAPSED RENEWAL 2023-03-29 2023-03-29 2024-03-29
MCO.0901490 MAJOR CONTRACTOR ACTIVE CURRENT 2001-11-01 2024-07-01 2025-06-30
HIC.0543133 HOME IMPROVEMENT CONTRACTOR INACTIVE - 1999-12-01 2020-12-01 2021-11-30
NHC.0001044 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-10-29 2024-05-29 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921092 2025-03-24 - Annual Report Annual Report -
BF-0013247958 2024-12-11 2024-12-11 Change of Agent Address Agent Address Change -
BF-0013248378 2024-12-11 2024-12-11 Change of Agent Address Agent Address Change -
BF-0012387857 2024-02-29 - Annual Report Annual Report -
BF-0011392368 2023-03-22 - Annual Report Annual Report -
BF-0010202712 2022-04-27 - Annual Report Annual Report 2022
BF-0010087770 2021-07-19 2021-07-19 Change of Agent Agent Change -
BF-0010087638 2021-07-19 2021-07-19 Interim Notice Interim Notice -
0007248809 2021-03-22 - Annual Report Annual Report 2021
0006839869 2020-03-18 - Annual Report Annual Report 2020

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346823974 0111500 2023-07-12 130 TRESSER BLVD, STAMFORD, CT, 06901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-07-12
Emphasis L: FALL
Case Closed 2023-07-17

Related Activity

Type Complaint
Activity Nr 2052836
Safety Yes
345525661 0111500 2021-09-10 78 UNQOWA PLACE, FAIRFIELD, CT, 06824
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-09-10
Emphasis L: FALL
Case Closed 2021-10-01

Related Activity

Type Complaint
Activity Nr 1808747
Safety Yes
Type Inspection
Activity Nr 1552568
Safety Yes
345461503 0111500 2021-08-05 34 OLD KINGS HIGHWAY (S), DARIEN, CT, 06820
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-08-05
Case Closed 2021-12-13

Related Activity

Type Complaint
Activity Nr 1794764
Safety Yes
Type Inspection
Activity Nr 1546453
Safety Yes
Type Inspection
Activity Nr 1546448
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 A01 II
Issuance Date 2021-11-19
Current Penalty 1864.1
Initial Penalty 2663.0
Final Order 2021-12-15
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(a)(1)(ii):Non-self-supporting portable ladder(s) were not capable of supporting without failure, at least four times the maximum intended load: Jobsite (Ground Floor): The company did not ensure that the job made ladder was constructed and tested in conformance with the applicable provisions of appendix A, therefore exposing its own employees and its sub-contractors to load refusal/ failure when accessing the second floor.
342341344 0111500 2017-05-11 19 DAY STREET, NORWALK, CT, 06854
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-05-11
Emphasis L: RESCON
Case Closed 2017-09-07

Related Activity

Type Referral
Activity Nr 1216569
Safety Yes
339789273 0111500 2014-05-29 50 STONY HILL RD., BETHEL, CT, 06801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-05-29
Emphasis P: CTARGET, L: RESCON, N: CTARGET, L: FALL
Case Closed 2014-06-30
311156574 0111500 2007-07-12 1515 SUMMER STREET, STAMFORD, CT, 06905
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-07-12
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-11-20

Related Activity

Type Complaint
Activity Nr 205385339
Safety Yes
310920814 0111500 2007-05-16 1 WEST PUTNAM AVENUE, GREENWICH, CT, 06712
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-05-16
Case Closed 2007-09-12

Related Activity

Type Complaint
Activity Nr 205384878
Safety Yes
304394141 0111500 2002-02-14 12 HAVEMAYER STREET, GREENWICH, CT, 06830
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-02-19
Case Closed 2002-03-26

Related Activity

Type Referral
Activity Nr 201524923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-02-19
Abatement Due Date 2002-02-22
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
123297574 0111500 1999-01-08 239 GREENWICH AVENUE, GREENWICH, CT, 06836
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-01-08
Case Closed 1999-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-01-14
Abatement Due Date 1999-01-21
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-01-14
Abatement Due Date 1999-01-27
Nr Instances 1
Nr Exposed 1
Gravity 01

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
0003385340 Active OFS 2020-07-01 2025-08-26 AMENDMENT

Parties

Name A. PAPPAJOHN COMPANY
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003060063 Active OFS 2015-06-09 2025-08-26 AMENDMENT

Parties

Name A. PAPPAJOHN COMPANY
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002770146 Active OFS 2010-08-26 2025-08-26 ORIG FIN STMT

Parties

Name A. PAPPAJOHN COMPANY
Role Debtor
Name FAIRFIELD COUNTY BANK
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