Entity Name: | CONSTRUCTION SERVICES OF SOMERSET, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Sep 1996 |
Business ALEI: | 0545037 |
Annual report due: | 30 Sep 2025 |
Business address: | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States |
Mailing address: | 80 GLASTONBURY BLVD, GLASTONBURY, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | finance@slamcoll.com |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONSTRUCTION SERVICES OF SOMERSET, INC., RHODE ISLAND | 000548922 | RHODE ISLAND |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EV4GW1BKVFM1 | 2025-02-26 | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, 4410, USA | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, 4415, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | CONSTRUCTION SERVICES SOMERSET |
URL | http://www.slamcoll.com |
Division Name | CONSTRUCTION SERVICES |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-02-29 |
Initial Registration Date | 2009-04-23 |
Entity Start Date | 1996-09-30 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236116, 236210, 236220 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EUGENE TORONE |
Role | PRESIDENT |
Address | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, 4415, USA |
Title | ALTERNATE POC |
Name | EUGENE TORONE |
Address | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, 4415, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | EUGENE TORONE |
Role | PRESIDENT |
Address | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, 4415, USA |
Title | ALTERNATE POC |
Name | EUGENE TORONE |
Address | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, 4415, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | EUGENE TORONE |
Address | 80 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA |
Title | ALTERNATE POC |
Name | DANIEL KANTOR |
Address | 80 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5F4Y6 | Active | Non-Manufacturer | 2009-04-27 | 2024-03-09 | 2029-02-28 | 2025-02-26 | |||||||||||||||
|
POC | EUGENE TORONE |
Phone | +1 860-368-4233 |
Fax | +1 860-633-1166 |
Address | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033 4410, 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 |
---|
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Catherine Ellithorpe | Officer | 80 Glastonbury Blvd, Glastonbury, CT, 06033-4410, United States | 7 Dara Ln, Suffield, CT, 06078-2369, United States |
Paul Baldinger | Officer | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States | 284 Prospect Hill Road, Colchester, CT, 06415, United States |
David Neal | Officer | 80 Glastonbury Blvd, Glastonbury, CT, 06033-4410, United States | - |
Matthew Ciaglo | Officer | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States | 164 Woodbine Road, Colchester, CT, 06415, United States |
Lucille Conway | Officer | 80 Glastonbury Blvd, Glastonbury, CT, 06033-4410, United States | - |
Eugene Torone | Officer | 80 Glastonbury Blvd, Glastonbury, CT, 06033-4410, United States | - |
DANIEL S. KANTOR | Officer | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States | 60 Chase Hollow Lane, GLASTONBURY, CT, 06033, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Paul Baldinger | Director | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States | 284 Prospect Hill Road, Colchester, CT, 06415, United States |
Steven Doherty | Director | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States | 185 Tonica Spring Trail, Manchester, CT, 06040, United States |
Nathan Bernier | Director | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States | 80 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
MCO.0901390 | MAJOR CONTRACTOR | ACTIVE | CURRENT | 2001-03-16 | 2024-07-01 | 2025-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012179344 | 2024-09-04 | - | Annual Report | Annual Report | - |
BF-0011258887 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0010214961 | 2022-09-06 | - | Annual Report | Annual Report | 2022 |
BF-0010686139 | 2022-07-19 | - | Interim Notice | Interim Notice | - |
BF-0009813572 | 2021-09-07 | - | Annual Report | Annual Report | - |
0006974573 | 2020-09-08 | - | Annual Report | Annual Report | 2020 |
0006650759 | 2019-09-26 | - | Annual Report | Annual Report | 2019 |
0006229066 | 2018-08-08 | - | Annual Report | Annual Report | 2018 |
0006205086 | 2018-06-21 | 2018-06-21 | Change of Agent | Agent Change | - |
0005920096 | 2017-09-05 | - | Annual Report | Annual Report | 2017 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | AG4419C100599 | 2010-09-17 | 2011-03-31 | 2011-03-31 | |||||||||||||||||||||
|
Title | TAS::12 1102::TAS RECOVERY D/B GREENING AND RENOVATION OF CT FS RESEARCH FACILITIES-ARRA PROJECT CIM 2423 01F. |
NAICS Code | 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION |
Product and Service Codes | Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS |
Recipient Details
Recipient | CONSTRUCTION SERVICES OF SOMERSET, INC. |
UEI | EV4GW1BKVFM1 |
Legacy DUNS | 104270389 |
Recipient Address | 80 GLASTONBURY BLVD STE 3, GLASTONBURY, 060334410, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116130741 | 0112000 | 2004-09-24 | 1505 WEST STREET, SOUTHINGTON, CT, 06489 | |||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005130006 | Active | OFS | 2023-03-31 | 2028-04-08 | AMENDMENT | |||||||||||||
|
Name | CONSTRUCTION SERVICES OF SOMERSET, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Name | CONSTRUCTION SERVICES OF SOMERSET, INC. |
Role | Debtor |
Parties
Name | CONSTRUCTION SERVICES OF SOMERSET, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
Parties
Name | CONSTRUCTION SERVICES OF SOMERSET, INC. |
Role | Debtor |
Name | PEOPLE'S UNITED BANK |
Role | Secured Party |
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