Search icon

T & T CONCRETE AND LANDSCAPES, LLC

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

Company Details

Entity Name: T & T CONCRETE AND LANDSCAPES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 1998
Business ALEI: 0585265
Annual report due: 31 Mar 2026
Business address: 255 LEDYARD STREET, HARTFORD, CT, 06114, United States
Mailing address: 255 LEDYARD STREET, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joseph@ttconcrete.net
E-Mail: ttconcrete@att.net

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2012-08-23
Expiration Date: 2014-08-23
Status: Expired
Product: Roads,drainage,concrete or granite curbs, sidewalks, site work, landscaping, excavating, snow removal
Number Of Employees: 2
Goods And Services Description: Live Plant and Animal Material and Accessories and Supplies

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
XRP9VMB2CNH1 2025-01-17 255 LEDYARD ST, HARTFORD, CT, 06114, 2000, USA 255 LEDYARD ST, HARTFORD, CT, 06114, 2000, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-01-24
Initial Registration Date 2024-01-18
Entity Start Date 1998-01-04
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237110, 237310, 238110, 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPH A GUERRERA
Role OWNER
Address 255 LEDYARD STREET, HARTFORD, CT, 06114, USA
Government Business
Title PRIMARY POC
Name JOSEPH A GUERRERA
Role OWNER
Address 255 LEDYARD STREET, HARTFORD, CT, 06114, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T & T CONCRETE AND LANDSCAPES, LLC 401(K) 2018 061508618 2019-11-07 T & T CONCRETE AND LANDSCAPES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8602963388
Plan sponsor’s address 255 LEDYARD STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2019-11-07
Name of individual signing THOMAS J. MAGNOLI
Valid signature Filed with authorized/valid electronic signature
T & T CONCRETE AND LANDSCAPES, LLC 401(K) PROFIT SHARING PLAN 2018 061508618 2019-06-19 T & T CONCRETE AND LANDSCAPES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8602963388
Plan sponsor’s address 255 LEDYARD STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing THOMAS J. MAGNOLI
Valid signature Filed with authorized/valid electronic signature
T & T CONCRETE AND LANDSCAPES, LLC 401(K) PROFIT SHARING PLAN 2017 061508618 2018-05-18 T & T CONCRETE AND LANDSCAPES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8602963388
Plan sponsor’s address 255 LEDYARD STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing THOMAS J. MAGNOLI
Valid signature Filed with authorized/valid electronic signature
T & T CONCRETE AND LANDSCAPES, LLC 401(K) PROFIT SHARING PLAN 2016 061508618 2017-05-01 T & T CONCRETE AND LANDSCAPES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8602963388
Plan sponsor’s address 255 LEDYARD STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing THOMAS J. MAGNOLI
Valid signature Filed with authorized/valid electronic signature
T & T CONCRETE AND LANDSCAPES, LLC 401(K) PROFIT SHARING PLAN 2015 061508618 2016-06-28 T & T CONCRETE AND LANDSCAPES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8602963388
Plan sponsor’s address 255 LEDYARD STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing THOMAS J. MAGNOLI
Valid signature Filed with authorized/valid electronic signature
T & T CONCRETE AND LANDSCAPES, LLC 401(K) PROFIT SHARING PLAN 2014 061508618 2015-07-29 T & T CONCRETE AND LANDSCAPES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8602963388
Plan sponsor’s address 255 LEDYARD STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing THOMAS J. MAGNOLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing THOMAS J. MAGNOLI
Valid signature Filed with authorized/valid electronic signature
T & T CONCRETE AND LANDSCAPES, LLC 401(K) PROFIT SHARING PLAN 2013 061508618 2014-06-10 T & T CONCRETE AND LANDSCAPES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8602963388
Plan sponsor’s address 255 LEDYARD STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2014-06-10
Name of individual signing THOMAS MAGNOLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-10
Name of individual signing THOMAS J. MAGNOLI
Valid signature Filed with authorized/valid electronic signature
T & T CONCRETE AND LANDSCAPES, LLC 401(K) PROFIT SHARING PLAN 2012 061508618 2013-05-13 T & T CONCRETE AND LANDSCAPES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8602963388
Plan sponsor’s address 255 LEDYARD STREET, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2013-05-13
Name of individual signing THOMAS MAGNOLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-13
Name of individual signing THOMAS MAGNOLI
Valid signature Filed with authorized/valid electronic signature
T & T CONCRETE AND LANDSCAPES, LLC 401(K) PROFIT SHARING PLAN 2011 061508618 2012-06-13 T & T CONCRETE AND LANDSCAPES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8602963388
Plan sponsor’s address 255 LEDYARD STREET, HARTFORD, CT, 06114

Plan administrator’s name and address

Administrator’s EIN 061508618
Plan administrator’s name T & T CONCRETE AND LANDSCAPES, LLC
Plan administrator’s address 255 LEDYARD STREET, HARTFORD, CT, 06114
Administrator’s telephone number 8602963388

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing THOMAS MAGNOLI
Valid signature Filed with authorized/valid electronic signature
T & T CONCRETE AND LANDSCAPES, LLC 401(K) PROFIT SHARING PLAN 2010 061508618 2011-09-07 T & T CONCRETE AND LANDSCAPES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 236110
Sponsor’s telephone number 8602963388
Plan sponsor’s address 255 LEDYARD STREET, HARTFORD, CT, 06114

Plan administrator’s name and address

Administrator’s EIN 061508618
Plan administrator’s name T & T CONCRETE AND LANDSCAPES, LLC
Plan administrator’s address 255 LEDYARD STREET, HARTFORD, CT, 06114
Administrator’s telephone number 8602963388

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing THOMAS MAGNOLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Guerrera Agent 255 LEDYARD STREET, HARTFORD, CT, 06114, United States 255 LEDYARD STREET, HARTFORD, CT, 06114, United States +1 860-986-4731 joseph@ttconcrete.net 685 High Rd, Berlin, CT, 06037-1936, United States

Officer

Name Role Business address Residence address
JOSEPH GUERRERA Officer 255 LEDYARD STREET, HARTFORD, CT, 06114, United States 194 CATHERINE DRIVE, ROCKY HILL, CT, 06067, United States
ANTONIO GUERRERA Officer 255 LEDYARD STREET, HARTFORD, CT, 06114, United States 73 KIMBERLY LANE, WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0558680 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933074 2025-03-20 - Annual Report Annual Report -
BF-0012180651 2024-03-17 - Annual Report Annual Report -
BF-0011146178 2023-03-07 - Annual Report Annual Report -
BF-0010365707 2022-02-25 - Annual Report Annual Report 2022
0007171559 2021-02-17 - Annual Report Annual Report 2021
0006755295 2020-02-13 - Annual Report Annual Report 2020
0006533659 2019-04-08 2019-04-08 Change of Agent Agent Change -
0006525562 2019-04-06 - Annual Report Annual Report 2019
0006525551 2019-04-06 2019-04-06 Interim Notice Interim Notice -
0006029956 2018-01-24 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311763320 0112000 2009-07-17 CORNER OF PARK STREET AND SOUTH MAIN STREET, WEST HARTFORD, CT, 06110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-17
Emphasis N: TRENCH, S: COMMERCIAL CONSTR, S: HISPANIC, S: HWY STREET BRIDGE CONSTR, S: TRENCHING
Case Closed 2009-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2009-07-17
Abatement Due Date 2009-07-22
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045628301 2021-01-21 0156 PPS 255 Ledyard St, Hartford, CT, 06114-2000
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54755
Loan Approval Amount (current) 54755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-2000
Project Congressional District CT-01
Number of Employees 6
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54977.02
Forgiveness Paid Date 2021-06-23
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