Search icon

HEMLOCK HILL RV SALES, INC.

Company Details

Entity Name: HEMLOCK HILL RV SALES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 1994
Business ALEI: 0295312
Annual report due: 08 Feb 2026
NAICS code: 441210 - Recreational Vehicle Dealers
Business address: 2123 MERIDEN WATERBURY RD., SOUTHINGTON, CT, 06489, United States
Mailing address: P.O. BOX 556, MILLDALE, CT, United States, 06467
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: chrisa@hhrvct.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEMLOCK HILL RV SALES, INC. 401(K) PROFIT SHARING PLAN 2023 061386615 2024-09-06 HEMLOCK HILL RV SALES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441210
Sponsor’s telephone number 8606218983
Plan sponsor’s address P.O. BOX 556, MILLDALE, CT, 06467

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing CHRISTIAN ANDRO
Valid signature Filed with authorized/valid electronic signature
HEMLOCK HILL RV SALES, INC. 401(K) PROFIT SHARING PLAN 2022 061386615 2023-08-31 HEMLOCK HILL RV SALES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441210
Sponsor’s telephone number 8606218983
Plan sponsor’s address P.O. BOX 556, MILLDALE, CT, 06467

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing CHRISTIAN ANDRO
Valid signature Filed with authorized/valid electronic signature
HEMLOCK HILL RV SALES, INC. 401(K) PROFIT SHARING PLAN 2021 061386615 2022-09-29 HEMLOCK HILL RV SALES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441210
Sponsor’s telephone number 8606218983
Plan sponsor’s address P.O. BOX 556, MILLDALE, CT, 06467

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing CHRISTIAN ANDRO
Valid signature Filed with authorized/valid electronic signature
HEMLOCK HILL RV SALES, INC. 401(K) PROFIT SHARING PLAN 2020 061386615 2021-09-23 HEMLOCK HILL RV SALES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441210
Sponsor’s telephone number 8606218983
Plan sponsor’s address P.O. BOX 556, MILLDALE, CT, 06467

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing CHRISTIAN ANDRO
Valid signature Filed with authorized/valid electronic signature
HEMLOCK HILL RV SALES, INC. 401(K) PROFIT SHARING PLAN 2019 061386615 2020-09-21 HEMLOCK HILL RV SALES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441210
Sponsor’s telephone number 8606218983
Plan sponsor’s address P.O. BOX 556, MILLDALE, CT, 06467

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing CHRISTIAN ANDRO
Valid signature Filed with authorized/valid electronic signature
HEMLOCK HILL RV SALES, INC. 401(K) PROFIT SHARING PLAN 2018 061386615 2019-10-02 HEMLOCK HILL RV SALES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441210
Sponsor’s telephone number 8606218983
Plan sponsor’s address P.O. BOX 556, MILLDALE, CT, 06467

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing CHRISTIAN ANDRO
Valid signature Filed with authorized/valid electronic signature
HEMLOCK HILL RV SALES INC 401K PROFIT SHARING PLAN 2017 061386615 2018-06-07 HEMLOCK HILL RV SALES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441210
Sponsor’s telephone number 8606218983
Plan sponsor’s address PO BOX 556, MILLDALE, CT, 06467
HEMLOCK HILL RV SALES INC 401K PROFIT SHARING PLAN 2016 061386615 2017-04-27 HEMLOCK HILL RV SALES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 441210
Sponsor’s telephone number 8606218983
Plan sponsor’s address PO BOX 556, MILLDALE, CT, 06467

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing KATIE OBREMSKI
Valid signature Filed with authorized/valid electronic signature
HEMLOCK HILL RV SALES INC 401K PROFIT SHARING PLAN 2015 061386615 2016-04-20 HEMLOCK HILL RV SALES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-15
Business code 441210
Sponsor’s telephone number 8606218983
Plan sponsor’s address PO BOX 556, MILLDALE, CT, 06467

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing KATIE OBREMSKI
Valid signature Filed with authorized/valid electronic signature
HEMLOCK HILL RV SALES INC 401K PROFIT SHARING PLAN 2014 061386615 2015-07-24 HEMLOCK HILL RV SALES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-08-15
Business code 441210
Sponsor’s telephone number 8606218983
Plan sponsor’s address PO BOX 556, MILLDALE, CT, 06467

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing ROSE RAJKOWSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD H. SMITH JR. Agent 40 HIGH STREET, BRISTOL, CT, 06010, United States 40 HIGH STREET, BRISTOL, CT, 06010, United States +1 860-302-0183 edward@edwardhsmithlaw.com 40 High Street, Bristol, CT, 06010, United States

Officer

Name Role Business address Residence address
CHRISTIAN N. ANDRO Officer 2123 MERIDEN WATERBURY RD, SOUTHINGTON, CT, 06489, United States 238 HUNTERS DR, LITCHFIELD, CT, 06759, United States
JASON M. ANDRO Officer 2123 MERIDEN WATERBURY RD, SOUTHINGTON, CT, 06489, United States 37 HEMLOCK HILL RD, LITCHFIELD, CT, 06759, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SHD.CT.0006642 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2009-04-30 2024-05-01 2025-04-30
STP.CT.0002653 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2009-04-30 2024-05-01 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013321715 2025-02-10 No data Annual Report Annual Report No data
BF-0012359569 2024-01-18 No data Annual Report Annual Report No data
BF-0011255736 2023-01-23 No data Annual Report Annual Report No data
BF-0010378264 2022-01-13 No data Annual Report Annual Report 2022
0007164666 2021-02-16 No data Annual Report Annual Report 2021
0006859074 2020-03-31 No data Annual Report Annual Report 2020
0006442348 2019-03-11 No data Interim Notice Interim Notice No data
0006315429 2019-01-10 No data Annual Report Annual Report 2017
0006315442 2019-01-10 No data Annual Report Annual Report 2019
0006315436 2019-01-10 No data Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338991375 0112000 2013-04-05 2123 MERIDEN WATERBURY ROAD, SOUTHINGTON, CT, 06489
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-04-05
Emphasis L: EISAOF, L: EISAX, L: FORKLIFT
Case Closed 2013-07-31

Related Activity

Type Complaint
Activity Nr 812372
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2013-05-06
Abatement Due Date 2013-06-21
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-06-21
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: On or about April 5, 2013 in the Repair Shop: Employees who would be expected to fight incipient stage fires had not been provided with annual training on portable fire extinguisher usage.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2013-05-06
Abatement Due Date 2013-06-21
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-06-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(h)(4): Radial saw(s) were not installed in a manner so as to cause the cutting head to return gently to the starting position when released by the operator: On or about April 5, 2013, in the Repair Shop, a Craftsman 10 inch 2.75 HP radial saw was not installed so as to return the head to a neutral position when released by the operator.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 A
Issuance Date 2013-05-06
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-06-21
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(a): Hand and portable powered tools or equipment were not kept in safe condition: On or about April 5, 2013, in the Repair Shop: A Porter-Cable air stapler was not maintained in safe condition, in that when it was attached to the shop air line, a staple would eject from the equipment and shoot across the room.
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-05-06
Abatement Due Date 2013-06-21
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2013-06-21
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about April 5, 2013, the employer had not developed or implemented a written hazard communication program to address the hazards posed by chemicals used by employees, including, but not limited to: Xylene, Toluene, Acetone (Touch N Tone Spray Paint) and Propane.
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2013-05-06
Abatement Due Date 2013-06-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-21
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify, through a written certification, that the required workplace hazard assessment had been performed: On or about April 5, 2013, the employer had not verified that a workplace hazard assessment had been conducted.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2013-05-06
Abatement Due Date 2013-06-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-21
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: On or about April 5, 2013, employees in the Repair Shop who were voluntarily using N95 filtering facepiece dust masks had not been provided with a copy of Appendix D to notify them of the limitations of the respiratory protection they were using.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9463507010 2020-04-09 0156 PPP 2123 Meriden Waterbury Turnpike, SOUTHINGTON, CT, 06489-4210
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543272.5
Loan Approval Amount (current) 442310.51
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-4210
Project Congressional District CT-01
Number of Employees 33
NAICS code 532120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 446291.3
Forgiveness Paid Date 2021-03-11
1479338502 2021-02-19 0156 PPS 2123 Meriden Waterbury Turnpike, Southington, CT, 06489
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351000
Loan Approval Amount (current) 351000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southington, HARTFORD, CT, 06489
Project Congressional District CT-01
Number of Employees 33
NAICS code 441210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 353193.75
Forgiveness Paid Date 2021-10-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website