Search icon

AMERICAN INDUSTRIES, INC.

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

Company Details

Entity Name: AMERICAN INDUSTRIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 1997
Business ALEI: 0557527
Annual report due: 06 Mar 2026
Business address: 630 PLAINFIELD RD, JEWETT CITY, CT, 06351, United States
Mailing address: 630 PLAINFIELD ROAD, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jvercellone@americanind.net

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN INDUSTRIES, INC. 401(K) PLAN 2022 061476849 2023-08-16 AMERICAN INDUSTRIES, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 237310
Sponsor’s telephone number 8603762537
Plan sponsor’s address 630 PLAINFIELD ROAD, JEWETT CITY, CT, 06351

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing JON VERCELLONE
Valid signature Filed with authorized/valid electronic signature
AMERICAN INDUSTRIES, INC. 401(K) PLAN 2021 061476849 2022-11-03 AMERICAN INDUSTRIES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 237310
Sponsor’s telephone number 8603762537
Plan sponsor’s address 630 PLAINFIELD ROAD, JEWETT CITY, CT, 06351

Signature of

Role Plan administrator
Date 2022-11-03
Name of individual signing JON VERCELLONE
Valid signature Filed with authorized/valid electronic signature
AMERICAN INDUSTRIES, INC. 401(K) PLAN 2020 061476849 2022-11-03 AMERICAN INDUSTRIES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 237310
Sponsor’s telephone number 8603762537
Plan sponsor’s address 630 PLAINFIELD ROAD, JEWITT CITY, CT, 06351

Signature of

Role Plan administrator
Date 2022-11-03
Name of individual signing JON VERCELLONE
Valid signature Filed with authorized/valid electronic signature
AMERICAN INDUSTRIES, INC. 401(K) PLAN 2017 061476849 2018-10-01 AMERICAN INDUSTRIES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 237310
Sponsor’s telephone number 8603762537
Plan sponsor’s address 630 PLAINFIELD ROAD, JEWITT CITY, CT, 06351

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing JON VERCELLONE
Valid signature Filed with authorized/valid electronic signature
AMERICAN INDUSTRIES, INC. 401(K) PLAN 2016 061476849 2017-10-12 AMERICAN INDUSTRIES, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 237310
Sponsor’s telephone number 8603762537
Plan sponsor’s address 630 PLAINFIELD ROAD, JEWITT CITY, CT, 06351

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing JON VERCELLONE
Valid signature Filed with authorized/valid electronic signature
AMERICAN INDUSTRIES, INC. 401(K) PLAN 2015 061476849 2016-10-11 AMERICAN INDUSTRIES, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 237310
Sponsor’s telephone number 8603762537
Plan sponsor’s address 630 PLAINFIELD ROAD, JEWITT CITY, CT, 06351

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing JON VERCELLONE
Valid signature Filed with authorized/valid electronic signature
AMERICAN INDUSTRIES, INC. 401(K) PLAN 2014 061476849 2015-10-12 AMERICAN INDUSTRIES, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 237310
Sponsor’s telephone number 8603762537
Plan sponsor’s address 630 PLAINFIELD ROAD, JEWITT CITY, CT, 06351

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing JVERCELLONE
Valid signature Filed with authorized/valid electronic signature
AMERICAN INDUSTRIES, INC. 401(K) PLAN 2013 061476849 2014-10-15 AMERICAN INDUSTRIES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 237310
Sponsor’s telephone number 8603762537
Plan sponsor’s address 630 PLAINFIELD ROAD, JEWITT CITY, CT, 06351

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JON VERCELLONE
Valid signature Filed with authorized/valid electronic signature
AMERICAN INDUSTRIES INC. 401K PLAN 2011 061476849 2012-10-08 AMERICAN INDUSTRIES INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 237310
Sponsor’s telephone number 8603762537
Plan sponsor’s address 630 PLAINFIELD ROAD, JEWITT CITY, CT, 06351

Plan administrator’s name and address

Administrator’s EIN 061476849
Plan administrator’s name AMERICAN INDUSTRIES INC.
Plan administrator’s address 630 PLAINFIELD ROAD, JEWITT CITY, CT, 06351
Administrator’s telephone number 8603762537

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing JON VERCELLONE
Valid signature Filed with authorized/valid electronic signature
AMERICAN INDUSTRIES INC. 401K PLAN 2010 061476849 2011-09-13 AMERICAN INDUSTRIES INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 237310
Sponsor’s telephone number 8603762537
Plan sponsor’s address 630 PLAINFIELD ROAD, JEWITT CITY, CT, 06351

Plan administrator’s name and address

Administrator’s EIN 061476849
Plan administrator’s name AMERICAN INDUSTRIES INC.
Plan administrator’s address 630 PLAINFIELD ROAD, JEWITT CITY, CT, 06351
Administrator’s telephone number 8603762537

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing LISA SWIFT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PASQUALE COMPUTURO JR. Agent 630 PLAINFIELD RD., JEWETT CITY, CT, 06351, United States 630 PLAINFIELD RD., JEWETT CITY, CT, 06351, United States +1 860-376-2539 pcamputaro@americanind.net 64 KENWOOD ESTATES, GRISWOLD, CT, 06351, United States

Officer

Name Role Business address Residence address
PASQUALE CAMPUTARO JR. Officer 630 PLAINFIELD ROAD, JEWETT CITY, CT, 06351, United States 630 PLAINFIELD ROAD, JEWETT CITY, CT, 06351, United States
GUISSEPPE CAMPUTARO Officer 630 PLAINFIELD ROAD, JEWETT CITY, CT, 06351, United States 630 PLAINFIELD ROAD, JEWETT CITY, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0000600 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2021-05-03 2024-08-01 2025-07-31
MCO.0902291 MAJOR CONTRACTOR ACTIVE CURRENT 2007-04-12 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929612 2025-02-04 - Annual Report Annual Report -
BF-0012295608 2024-02-05 - Annual Report Annual Report -
BF-0011266259 2023-02-08 - Annual Report Annual Report -
BF-0010239499 2022-03-03 - Annual Report Annual Report 2022
0007178715 2021-02-19 - Annual Report Annual Report 2021
0006860040 2020-03-31 - Annual Report Annual Report 2020
0006358724 2019-02-04 - Annual Report Annual Report 2019
0006293150 2018-12-17 - Annual Report Annual Report 2018
0005794147 2017-03-16 - Annual Report Annual Report 2017
0005529547 2016-04-06 - Annual Report Annual Report 2016

Mines

Mine Name Type Status Primary Sic
AMERICAN INDUSTRIES INC Surface Intermittent Construction Sand and Gravel
Directions to Mine 630 Plainfield Rd Griswold CT 06351 I87S I90E I91S I84E exit 55 Rte 2 I395N exit 22 left Rte 164 left 138 right Rte 12. Mine on left approx 1.6 miles

Parties

Name American Industries
Role Operator
Start Date 1950-01-01
Name Pat Camputaro
Role Current Controller
Start Date 1950-01-01
Name American Industries
Role Current Operator

Inspections

Start Date 2024-08-22
End Date 2024-08-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2024-03-26
End Date 2024-03-26
Activity Spot Inspection
Number Inspectors 1
Total Hours 3
Start Date 2023-06-20
End Date 2023-06-20
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6
Start Date 2023-06-12
End Date 2023-06-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2022-01-11
End Date 2022-01-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.25
Start Date 2021-07-19
End Date 2021-07-22
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2021-06-27
End Date 2021-07-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.5
Start Date 2021-02-16
End Date 2021-02-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14.75
Start Date 2020-05-05
End Date 2020-05-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.75
Start Date 2019-12-16
End Date 2020-01-06
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2019-12-11
End Date 2019-12-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.75
Start Date 2019-05-01
End Date 2019-05-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16
Start Date 2019-02-05
End Date 2019-02-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2018-07-10
End Date 2018-07-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.75
Start Date 2018-03-28
End Date 2018-03-29
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2018-03-19
End Date 2018-03-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.25
Start Date 2017-09-27
End Date 2017-09-29
Activity Spot Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2017-06-05
End Date 2017-06-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2017-03-07
End Date 2017-03-09
Activity Spot Inspection
Number Inspectors 1
Total Hours 5.5
Start Date 2017-01-04
End Date 2017-01-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 4406
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1469
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 4885
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1628
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 4342
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1447
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 4888
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1629
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 2458
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 819
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 5482
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1827
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 6050
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2017
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 1360
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 680
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 4270
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2135
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 4935
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2468
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 3
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 3
PEGSON Surface Abandoned Construction Sand and Gravel
Directions to Mine VARIOUS

Parties

Name American Industries
Role Operator
Start Date 2004-10-21
Name Pat Camputaro
Role Current Controller
Start Date 2004-10-21
Name American Industries
Role Current Operator

Inspections

Start Date 2014-09-10
End Date 2014-09-10
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 8.75
Start Date 2013-07-31
End Date 2013-07-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.5
Start Date 2012-05-07
End Date 2012-05-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.25
Start Date 2011-01-05
End Date 2011-01-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 14
Start Date 2010-01-14
End Date 2010-01-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2009-03-13
End Date 2009-03-13
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2009-02-24
End Date 2009-02-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.5
Start Date 2009-01-29
End Date 2009-01-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.5
Start Date 2008-08-05
End Date 2008-08-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2008-03-04
End Date 2008-03-04
Activity Spot Inspection
Number Inspectors 1
Total Hours 2
Start Date 2007-03-28
End Date 2007-03-28
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 1.5
Start Date 2006-05-23
End Date 2006-05-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2006-05-11
End Date 2006-05-11
Activity Spot Inspection
Number Inspectors 1
Total Hours 7.5
Start Date 2006-04-10
End Date 2006-04-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 22.25
Start Date 2005-09-20
End Date 2005-09-22
Activity Other Technical Compliance Investigations
Number Inspectors 1
Total Hours 8
Start Date 2004-12-21
End Date 2004-12-21
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2004-12-01
End Date 2004-12-01
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2004-10-21
End Date 2004-10-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 10

Productions

Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 2
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 420
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 420
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 680
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 340
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2010
Annual Hours 140
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 70
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2010
Annual Hours 5
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 5
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2009
Annual Hours 710
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 355
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2009
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 310
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 310
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 319
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 160
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 4
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 4
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 1218
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 609
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 40
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 40
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 1040
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 520
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2005
Annual Hours 260
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 260
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 60
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 30
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2004
Annual Hours 60
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 60

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345824494 0112000 2022-03-08 VARIOUS LOCATIONS, BOZRAH, CT, 06334
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2022-03-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-03-10
342576980 0111500 2017-08-24 664 BOSTON POST ROAD, WEST HAVEN, CT, 06516
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2017-08-24
Case Closed 2018-11-29

Related Activity

Type Accident
Activity Nr 1256253

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2018-02-14
Current Penalty 10000.0
Initial Penalty 11641.0
Final Order 2018-03-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to workers/employees exposed to struck-by hazards while performing work on active roadways without adequate and sufficient signs, barriers, and/or sufficient alternative traffic patterns/work zones warning motor vehicle operators of their presence. Location: Vicinity of 664 Boston Post Road, West Haven, CT 06516 On or about August 23, 2017 at approximately 8:55 pm, a worker, while actively attempting to alert active oncoming vehicular traffic on an active six lane roadway during work activities at nighttime with limited vehicular operator visibility, was not protected by adequate and/or sufficient signs, barriers and/or alternative traffic patterns/work zones resulting in the worker sustaining fatal injuries after being struck by a motor vehicle. Among other methods, one feasible and acceptable abatement method to correct this hazard is to: 1. Eliminate all worker/employee(s) from being exposed to active vehicular roadway traffic. 2. Establish traffic patterns/work zones in accordance with the Manual on Uniform Traffic Control Devices (MUTCD), 1988 Edition, Revision 3, the Manual on Uniform Traffic Control Devices (MUTCD), Millennium Edition or a more recent, updated and stringent Manual on Uniform Traffic Control Devices (MUTCD) edition and require all workers to perform all job tasks and assignments within the established traffic patterns/work zones. 3. With the assistance and approval all Federal, State and Local law enforcement agencies, close or eliminate all vehicular traffic from using roadways where active work is being performed within the roadway to eliminate all worker exposure to vehicular traffic.
335261988 0111500 2012-07-18 522 BOSTON POST ROAD, MILFORD, CT, 06460
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-07-18
Case Closed 2012-09-11

Related Activity

Type Referral
Activity Nr 547830
Safety Yes
311770218 0112000 2009-09-14 630 PLAINFIELD ROAD, JEWETT CITY, CT, 06351
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-11-24
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2011-12-13

Related Activity

Type Referral
Activity Nr 202001640
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2009-12-04
Abatement Due Date 2010-01-25
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-12-04
Abatement Due Date 2009-12-10
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 5
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100027 D01 II
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100027 D01 V
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100106 E02 IVC
Issuance Date 2009-12-04
Abatement Due Date 2010-01-25
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2009-12-04
Abatement Due Date 2010-01-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-12-04
Abatement Due Date 2010-01-25
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2009-12-04
Abatement Due Date 2010-01-25
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100303 G01 IA
Issuance Date 2009-12-04
Abatement Due Date 2010-04-01
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100304 B03 IIA
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19100304 G06 VI
Issuance Date 2009-12-04
Abatement Due Date 2010-01-25
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01012
Citaton Type Serious
Standard Cited 19100305 F01
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01013
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01014
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01015A
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 2009-12-04
Abatement Due Date 2010-04-01
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01015B
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 2009-12-04
Abatement Due Date 2010-01-25
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01016
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01017A
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 2009-12-04
Abatement Due Date 2010-01-25
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01017B
Citaton Type Serious
Standard Cited 19100335 A02 I
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100184 E02 II
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01 II
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 2009-12-04
Abatement Due Date 2009-12-09
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2009-12-04
Abatement Due Date 2010-04-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2009-12-04
Abatement Due Date 2010-04-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
311770358 0112000 2009-09-14 630 PLAINFIELD ROAD, JEWETT CITY, CT, 06351
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2009-11-24
Case Closed 2011-12-13

Related Activity

Type Referral
Activity Nr 202001640
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K01 I
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2009-12-04
Abatement Due Date 2009-12-23
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2009-12-04
Abatement Due Date 2010-04-01
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2009-12-07
Abatement Due Date 2009-12-10
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 A02 IV
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-12-04
Abatement Due Date 2009-12-23
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-12-04
Abatement Due Date 2010-04-30
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655487007 2020-04-07 0156 PPP 630 PLAINFIELD RD, JEWETT CITY, CT, 06351-1024
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141500
Loan Approval Amount (current) 141500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JEWETT CITY, NEW LONDON, CT, 06351-1024
Project Congressional District CT-02
Number of Employees 8
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142414.9
Forgiveness Paid Date 2020-12-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
709702 Intrastate Non-Hazmat 2024-04-25 1 2021 2 2 Private(Property)
Legal Name AMERICAN INDUSTRIES INC
DBA Name -
Physical Address 630 PLAINFIELD ROAD, JEWETT CITY, CT, 06351, US
Mailing Address 630 PLAINFIELD ROAD, JEWETT CITY, CT, 06351, US
Phone (860) 376-2537
Fax -
E-mail TDAZY@AMERICANIND.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident CT2300433111
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-10-31
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1FVACWDC77HY37802
Vehicle license number BJ26108
Vehicle license state CT
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9000133 Truth in Lending 1990-03-19 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1990-03-19
Termination Date 1991-03-11
Transfer Origin 1

Parties

Name SANCHEZ, RAFAEL
Role Plaintiff
Name AMERICAN INDUSTRIES, INC.
Role Defendant
1201001 Other Labor Litigation 2012-07-11 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2012-07-11
Termination Date 2013-05-13
Date Issue Joined 2012-10-23
Section 0801
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name AMERICAN INDUSTRIES, INC.
Role Defendant
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