Search icon

CONSTRUCTION SERVICES OF SOMERSET, INC.

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

Company Details

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

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 CONSTRUCTION SERVICES OF SOMERSET, INC., RHODE ISLAND 000548922 RHODE ISLAND

Unique Entity ID

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role
Registered Agents Inc Agent

Officer

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

Director

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

License

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

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_AG4419C100599_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116130741 0112000 2004-09-24 1505 WEST STREET, SOUTHINGTON, CT, 06489
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-09-24
Case Closed 2004-10-04

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
0005130006 Active OFS 2023-03-31 2028-04-08 AMENDMENT

Parties

Name CONSTRUCTION SERVICES OF SOMERSET, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003226405 Active OFS 2018-02-08 2028-04-08 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK
Role Secured Party
Name CONSTRUCTION SERVICES OF SOMERSET, INC.
Role Debtor
0002921354 Active OFS 2013-02-25 2028-04-08 AMENDMENT

Parties

Name CONSTRUCTION SERVICES OF SOMERSET, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002626947 Active OFS 2008-04-08 2028-04-08 ORIG FIN STMT

Parties

Name CONSTRUCTION SERVICES OF SOMERSET, INC.
Role Debtor
Name PEOPLE'S UNITED 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