Search icon

HAMMONASSET CONSTRUCTION, L.L.C.

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

Company Details

Entity Name: HAMMONASSET CONSTRUCTION, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 1997
Business ALEI: 0578267
Annual report due: 31 Mar 2026
Business address: 227 East Main St, CLINTON, CT, 06413, United States
Mailing address: PO Box 41, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: sjs.hammonasset@gmail.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2017-10-11
Expiration Date: 2019-10-11
Status: Expired
Product: General Contractor - Roadway, Bridge Construction, Bridge Rehabilitation, Overhead Signs, Sheet metal Signs, Signs, Guiderail, Sheeting/Shoring, Piledriving, Land Clearing, Drainage, Concrete, Trucking, Maintenance & Protection of Traffic (incl Temp Sign Patterns, TPCCBC) Flagging, Saw & Seal Joints, Jetting, Vac Service, Structural Steel Repairs, Concrete, Commercial Buildings
Number Of Employees: 1
Goods And Services Description: Environmental Services

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FQK7NL3TYMH2 2024-04-03 64 GROVEWAY, CLINTON, CT, 06413, 2225, USA PO BOX 41, CLINTON, CT, 06413, USA

Business Information

Division Name HAMMONASSET CONSTRUCTION LLC
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-04-19
Initial Registration Date 2023-04-04
Entity Start Date 1998-12-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHEN J SIMONCINI
Address PO BOX 41, CLINTON, CT, 06413, USA
Government Business
Title PRIMARY POC
Name STEPHEN J SIMONCINI
Address PO BOX 41, CLINTON, CT, 06413, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN SIMONCINI Agent 227 East Main St., 64 GROVEWAY, CLINTON, CT, 06413, United States PO Box 41, 64 GROVEWAY, CLINTON, CT, 06413, United States +1 203-410-4599 sjs.hammonasset@gmail.com 64 GROVEWAY, 64 GROVEWAY, CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
Stephen Simoncini Officer - 64 Groveway, Clinton, CT, 06413, United States
THE KIMBERLY NERI SIMONCINI Officer 64 GROVEWAY, CLINTON, CT, 06413, United States 64 GROVEWAY, CLINTON, CT, 06413, United States
HAMMONASSET CONSTRUCTION, L.L.C. Officer 227 East Main St, CLINTON, CT, 06413, United States -
David Perry Officer - 173 Garfield Ave, New London, CT, 06320-3520, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930414 2025-03-28 - Annual Report Annual Report -
BF-0012578392 2024-03-07 2024-03-07 Interim Notice Interim Notice -
BF-0012312175 2024-03-01 - Annual Report Annual Report -
BF-0011267602 2023-02-14 - Annual Report Annual Report -
BF-0010993430 2022-08-31 2022-08-31 Change of Business Address Business Address Change -
BF-0010312507 2022-03-23 - Annual Report Annual Report 2022
0007129002 2021-02-05 - Annual Report Annual Report 2021
0006951695 2020-07-23 - Annual Report Annual Report 2020
0006950350 2020-07-21 2020-07-21 Change of Agent Agent Change -
0006683941 2019-11-20 - Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342620556 0111500 2017-09-07 525 JOHN STREET, BRIDGEPORT, CT, 06604
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-09-07
Emphasis L: EISAOF, P: FALL, L: FALL, L: EISAX30
Case Closed 2018-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2017-12-21
Current Penalty 2535.4
Initial Penalty 3622.0
Final Order 2018-01-19
Nr Instances 1
Nr Exposed 2
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. Location: 577 Fairfield Avenue, Bridgeport, CT 06604 Each employee engaged in stripping concrete forms while working in the basket of a JLG aerial lift were not tied off to the aerial lift with a safety lanyard.

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
0005278893 Active OFS 2025-03-28 2030-03-28 ORIG FIN STMT

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005277539 Active OFS 2025-03-24 2030-03-24 ORIG FIN STMT

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Role Debtor
Name MARLIN LEASING CORPORATION
Role Secured Party
0005247309 Active OFS 2024-10-30 2029-10-30 ORIG FIN STMT

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005239468 Active OFS 2024-09-18 2029-09-18 ORIG FIN STMT

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005226571 Active OFS 2024-07-03 2029-07-03 ORIG FIN STMT

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005220977 Active OFS 2024-06-07 2029-06-07 ORIG FIN STMT

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Role Debtor
Name MARLIN LEASING CORPORATION
Role Secured Party
0005204076 Active OFS 2024-04-04 2029-04-04 ORIG FIN STMT

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005200868 Active OFS 2024-03-28 2029-03-28 ORIG FIN STMT

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Role Debtor
Name SIEMENS FINANCIAL SERVICES, INC.
Role Secured Party
0005200504 Active OFS 2024-03-26 2029-03-26 ORIG FIN STMT

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0005193282 Active OFS 2024-02-23 2029-02-23 ORIG FIN STMT

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Clinton 227 EAST MAIN ST #4 78/68/7-4/4/ - 5782 Source Link
Acct Number M0386100
Assessment Value $268,100
Appraisal Value $383,000
Land Use Description IND CONDO M-06
Zone I-2
Neighborhood 3000

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Sale Date 2022-11-21
Sale Price $375,000
Name MCKENNA RAYMOND F
Sale Date 2010-09-15
Name MCKENNA RAYMOND F & PAULA T
Sale Date 2008-07-21
Name MCKENNA RAYMOND F
Sale Date 1989-03-23
Clinton 11 NOD PL 21/7/2-3// 1.22 127498 Source Link
Acct Number P0456920
Assessment Value $384,800
Appraisal Value $549,700
Land Use Description IND WHSES M96
Zone I-2
Neighborhood 2500
Land Assessed Value $86,600
Land Appraised Value $123,700

Parties

Name NOD PLACE ASSOCIATES, LLC
Sale Date 2023-05-16
Name HAMMONASSET CONSTRUCTION, L.L.C.
Sale Date 2021-12-16
Sale Price $320,546
Name NERI CORP. THE
Sale Date 2001-12-11
Sale Price $59,600
Name NERI REALTY, L.L.C.
Sale Date 1999-12-08
Sale Price $67,500
Clinton 17 NOD PL 21/7/1A// 2.3 1044 Source Link
Acct Number N0418800
Assessment Value $179,200
Appraisal Value $256,000
Land Use Description Single Fam MDL-01
Zone I-2
Neighborhood 0050
Land Assessed Value $56,900
Land Appraised Value $81,200

Parties

Name NOD PLACE ASSOCIATES, LLC
Sale Date 2023-05-16
Name HAMMONASSET CONSTRUCTION, L.L.C.
Sale Date 2021-12-15
Sale Price $283,570
Name NERI CORP. THE
Sale Date 2019-10-03
Sale Price $280,000
Name NATLE FRANK J & BEVERLY (SURV)
Sale Date 1983-11-15
Clinton 66 NOD RD 21/9/5-2// 2.17 129180 Source Link
Acct Number H0273520
Assessment Value $442,000
Appraisal Value $631,400
Land Use Description COMM WHSE M96
Zone I-2
Neighborhood 2500
Land Assessed Value $112,700
Land Appraised Value $161,000

Parties

Name HAMMONASSET CONSTRUCTION, L.L.C.
Sale Date 2021-12-16
Sale Price $803,793
Name NERI CORP. THE
Sale Date 2016-07-14
Sale Price $240,000
Name BRASILE JOHN & RACHEL
Sale Date 2005-03-02
Sale Price $197,500
Name MJM LAND DEVELOPMENT, LLC
Sale Date 2004-02-12
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