Search icon

G & M WOODWORKING SHOP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: G & M WOODWORKING SHOP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1997
Business ALEI: 0566140
Annual report due: 31 Mar 2026
Business address: 210 Redstone Hill Rd, Bristol, CT, 06010, United States
Mailing address: 210 Redstone Hill Rd, Bristol, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gshop1@comcast.net

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

Officer

Name Role Business address Residence address
SCOTT MADORE Officer 400 MIDDLE STREET, UNIT E, BRISTOL, CT, 06010, United States 26 HANNAH STREET, BRISTOL, CT, 06010, United States
MICHAEL G. MADORE, JR Officer 400 MIDDLE STREET, UNIT E, BRISTOL, CT, 06010, United States 43 WOODMERE ROAD, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL O. TULLY ESQ. Agent 120 LAUREL STREET, BRISTOL, CT, 06010, United States 120 LAUREL ST, BRISTOL, CT, 06010, United States +1 860-205-9763 gshop1@comcast.net 72 ROSEMARY LANE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927347 2025-03-06 - Annual Report Annual Report -
BF-0012176670 2024-02-28 - Annual Report Annual Report -
BF-0011262468 2023-03-16 - Annual Report Annual Report -
BF-0010791119 2023-03-16 - Annual Report Annual Report -
BF-0009938953 2023-03-16 - Annual Report Annual Report -
BF-0008665330 2023-03-16 - Annual Report Annual Report 2018
BF-0008665331 2023-03-16 - Annual Report Annual Report 2019
BF-0008665328 2023-03-16 - Annual Report Annual Report 2017
BF-0008665329 2023-03-16 - Annual Report Annual Report 2020
BF-0011714513 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308275593 0112000 2005-12-13 400 MIDDLE STREET, BRISTOL, CT, 06010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-12-13
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-04-10

Related Activity

Type Complaint
Activity Nr 205458581
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2006-01-13
Abatement Due Date 2006-03-03
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C09 I
Issuance Date 2006-01-13
Abatement Due Date 2006-03-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-01-13
Abatement Due Date 2006-03-03
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2006-01-13
Abatement Due Date 2006-03-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-01-13
Abatement Due Date 2006-03-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100213 D01
Issuance Date 2006-01-13
Abatement Due Date 2006-03-03
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19100213 S06
Issuance Date 2006-01-13
Abatement Due Date 2006-03-03
Nr Instances 1
Nr Exposed 1
Gravity 01
306417940 0112000 2004-11-02 400 MIDDLE STREET, BRISTOL, CT, 06010
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-11-02
Emphasis L: EISA, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-01-10

Related Activity

Type Complaint
Activity Nr 204488068
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2004-11-04
Abatement Due Date 2004-12-23
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2004-11-04
Abatement Due Date 2004-12-23
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2004-11-04
Abatement Due Date 2004-12-23
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2004-11-04
Abatement Due Date 2004-12-23
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2004-11-04
Abatement Due Date 2004-12-23
Nr Instances 1
Nr Exposed 7
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8158317403 2020-05-18 0156 PPP 400 MIDDLE ST, BRISTOL, CT, 06010
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60250
Loan Approval Amount (current) 60250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 7
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61124.86
Forgiveness Paid Date 2021-11-04
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