Search icon

STANDARD DEMOLITION SERVICES, INCORPORATED

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

Company Details

Entity Name: STANDARD DEMOLITION SERVICES, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 1996
Business ALEI: 0540023
Annual report due: 17 Jul 2025
Business address: 30 NUTMEG DRIVE, TRUMBULL, CT, 06611, United States
Mailing address: 30 NUTMEG DRIVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tlott@demolitionservices.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

Links between entities

Type Company Name Company Number State
Headquarter of STANDARD DEMOLITION SERVICES, INCORPORATED, NEW YORK 2426027 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TPP9MNJNALK8 2024-07-06 30 NUTMEG DR, TRUMBULL, CT, 06611, 5453, USA 30 NUTMEG DRIVE, TRUMBULL, CT, 06611, 5415, USA

Business Information

URL https://demolitionservices.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-07-11
Initial Registration Date 2007-04-30
Entity Start Date 1996-06-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 237110, 237310, 237990, 238910, 238990, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TRINA LOTT
Role BID MANAGER
Address 30 NUTMEG DRIVE, TRUMBULL, CT, 06611, 5415, USA
Government Business
Title PRIMARY POC
Name STEPHEN GOLDBLUM
Role PRESIDENT
Address 30 NUTMEG DRIVE, TRUMBULL, CT, 06611, 5415, USA
Past Performance
Title PRIMARY POC
Name STEPHEN GOLDBLUM
Address 30 NUTMEG DRIVE, TRUMBULL, CT, 06611, 5415, USA
Title ALTERNATE POC
Name STEVE HICKS
Address 30 NUTMEG DRIVE, TRUMBULL, CT, 06611, 5415, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4R0J2 Active Non-Manufacturer 2007-04-30 2024-07-06 2028-07-11 2024-07-06

Contact Information

POC STEPHEN GOLDBLUM
Phone +1 203-380-8300
Fax +1 203-380-8944
Address 30 NUTMEG DR, TRUMBULL, CT, 06611 5453, 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

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN GOLDBLUM Officer 30 NUTMEG DR, TRUMBULL, CT, 06611, United States +1 203-380-8300 estimators@demolitionservices.com 30 Nutmeg Dr, Trumbull, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN GOLDBLUM Agent 30 NUTMEG DRIVE, TRUMBULL, CT, 06611, United States 30 NUTMEG DRIVE, TRUMBULL, CT, 06611, United States +1 203-380-8300 estimators@demolitionservices.com 30 Nutmeg Dr, Trumbull, CT, 06611, United States

Director

Name Role Business address Phone E-Mail Residence address
STEPHEN GOLDBLUM Director 30 NUTMEG DR, TRUMBULL, CT, 06611, United States +1 203-380-8300 estimators@demolitionservices.com 30 Nutmeg Dr, Trumbull, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293766 2024-12-30 - Annual Report Annual Report -
BF-0011256896 2023-06-19 - Annual Report Annual Report -
BF-0010396072 2022-06-17 - Annual Report Annual Report 2022
BF-0009761378 2021-06-22 - Annual Report Annual Report -
0006916884 2020-06-03 - Annual Report Annual Report 2020
0006581043 2019-06-19 - Change of Email Address Business Email Address Change -
0006581047 2019-06-19 - Annual Report Annual Report 2019
0006256988 2018-10-10 - Change of Business Address Business Address Change -
0006205999 2018-06-25 - Annual Report Annual Report 2018
0005897268 2017-07-28 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347365397 0111500 2024-03-22 555 BOSTWICK AVENUE, BRIDGEPORT, CT, 06605
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2024-03-22
Emphasis L: FORKLIFT
Case Closed 2024-06-12

Related Activity

Type Complaint
Activity Nr 2078980
Safety Yes
Health Yes
342287430 0111500 2017-04-10 1011 WASHINGTON BLVD, STAMFORD, CT, 06901
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-04-10
Emphasis L: FALL
Case Closed 2017-05-24

Related Activity

Type Inspection
Activity Nr 1228738
Safety Yes
Type Inspection
Activity Nr 1228747
Safety Yes
339520991 0112000 2013-12-13 300 WINDSOR STREET, HARTFORD, CT, 06120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-12-13
Emphasis L: EISAOF, L: FALL, P: FALL
Case Closed 2015-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-12-18
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2014-01-14
Final Order 2014-11-28
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift:Note: As of January 1, 1998, subpart M of this part (1926.502(d)) provides that body belts are not acceptable as part of a personal fall arrest system. The use of a body belt in a tethering system or in a restraint system is acceptable and is regulated: On or about 12/13/2013 at the 300 Windsor Street Construction Site, an employee was removing windows from the outside walls and was not tied off wihile working from an aerial lift.
123154585 0111500 2004-02-12 185 BARNES AVE., NEW HAVEN, CT, 06513
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-12
Case Closed 2004-03-01

Related Activity

Type Inspection
Activity Nr 123154759
123150070 0111500 2001-02-08 459 PROSPECT STREET, NEW HAVEN, CT, 06511
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-08
Case Closed 2011-01-05

Related Activity

Type Complaint
Activity Nr 202995254
Health Yes

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
0005156907 Active OFS 2023-07-31 2028-02-20 AMENDMENT

Parties

Name STANDARD ABATEMENT SERVICES, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name AEROCLEAN DEMOLITION CONTRACTORS, INC.
Role Debtor
Name INDEPENDENT RENTALS, LLC
Role Debtor
Name AAA CONTAINER SERVICE, LLC
Role Debtor
Name SUPPORTCO LLC
Role Debtor
Name STANDARD DEMOLITION SERVICES, INCORPORATED
Role Debtor
Name INTERIOR DEMOLITION (STAMFORD) INC.
Role Debtor
0005118464 Active OFS 2023-02-03 2028-02-20 AMENDMENT

Parties

Name AEROCLEAN DEMOLITION CONTRACTORS, INC.
Role Debtor
Name STANDARD ABATEMENT SERVICES, INCORPORATED
Role Debtor
Name STANDARD DEMOLITION SERVICES, INCORPORATED
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name INTERIOR DEMOLITION (STAMFORD) INC.
Role Debtor
Name INDEPENDENT RENTALS, LLC
Role Debtor
Name SUPPORTCO LLC
Role Debtor
Name AAA CONTAINER SERVICE, LLC
Role Debtor
0003359398 Active OFS 2020-03-06 2028-02-20 AMENDMENT

Parties

Name INDEPENDENT RENTALS, LLC
Role Debtor
Name INTERIOR DEMOLITION (STAMFORD) INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name SUPPORTCO LLC
Role Debtor
Name AEROCLEAN DEMOLITION CONTRACTORS, INC.
Role Debtor
Name STANDARD DEMOLITION SERVICES, INCORPORATED
Role Debtor
Name AAA CONTAINER SERVICE, LLC
Role Debtor
Name STANDARD ABATEMENT SERVICES, INCORPORATED
Role Debtor
0003227244 Active OFS 2018-02-20 2028-02-20 ORIG FIN STMT

Parties

Name INTERIOR DEMOLITION (STAMFORD) INC.
Role Debtor
Name STANDARD ABATEMENT SERVICES, INCORPORATED
Role Debtor
Name STANDARD DEMOLITION SERVICES, INCORPORATED
Role Debtor
Name INDEPENDENT RENTALS, LLC
Role Debtor
Name AAA CONTAINER SERVICE, LLC
Role Debtor
Name AEROCLEAN DEMOLITION CONTRACTORS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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 42989 STANDARD DEMOLITION SERVICES, INC. v. WALL STREET THEATER COMPANY, INC. Et Al 2019-05-24 Appeal Case Disposed View Case
AC 42940 STANDARD DEMOLITION SERVICES, INC. v. WALL STREET THEATER COMPANY, INC. Et Al 2019-05-14 Appeal Case Disposed View Case
FST-CV17-6033831-S STANDARD DEMOLITION SERVICES, INC. v. WALL STREET THEATER COMPANY, INC. Et Al 2017-11-06 C00 - Contracts - Construction - All other - 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