Search icon

RESOURCE SERVICES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESOURCE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 1998
Business ALEI: 0585873
Annual report due: 31 Mar 2026
Business address: 75 EDWIN STREET, BRIDGEPORT, CT, 06607, United States
Mailing address: 75 EDWIN ST, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jr@resourcesvc.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Black American
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-09-21
Expiration Date: 2025-09-21
Status: Certified
Product: Landscape DemolitionDumpsters Site-workExcavationDrainagehaulingflat sidewalks concreteONSITE DRAINAGE RETENTION
Number Of Employees: 7
Goods And Services Description: Cleaning Equipment and Supplies

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SWLSFMCNQLP6 2024-06-28 75 EDWIN ST, BRIDGEPORT, CT, 06607, 2110, USA 75 EDWIN STREET, BRIDGEPORT, CT, 06607, 2114, USA

Business Information

Doing Business As JR MONT SERVICES
URL http://www.resourcesvc.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-07-03
Initial Registration Date 2007-11-13
Entity Start Date 1998-04-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236210, 237110, 237130, 238190, 238910, 238990, 561730, 561790, 562219, 562991, 811121, 811411
Product and Service Codes Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIMMY RAY COOPER COOPER
Address 75 EDWIN STREET, BRIDGEPORT, CT, 06607, 2114, USA
Government Business
Title PRIMARY POC
Name JIMMY RAY COOPER COOPER
Address 75 EDWIN STREET, BRIDGEPORT, CT, 06607, 2114, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4XAB3 Active Non-Manufacturer 2007-11-14 2024-08-21 2029-08-21 2025-08-19

Contact Information

POC JIMMY RAY COOPER COOPER
Phone +1 203-332-9189
Fax +1 203-331-1626
Address 75 EDWIN ST, BRIDGEPORT, CT, 06607 2110, 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 Business address Mailing address Phone E-Mail Residence address
JIMMY R. COOPER Agent 75 EDWIN ST., BRIDGEPORT, CT, 06607, United States 75 EDWIN ST., BRIDGEPORT, CT, 06607, United States +1 203-332-9189 jr@resourcesvc.com 75 EDWIN ST., BRIDGEPORT, CT, 06607, United States

Officer

Name Role Business address Phone E-Mail Residence address
JIMMY R. COOPER Officer 75 EDWIN ST, BRIDGEPORT, CT, 06607, United States +1 203-332-9189 jr@resourcesvc.com 75 EDWIN ST., BRIDGEPORT, CT, 06607, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.001347 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-04-01 2024-04-01 2025-03-31
NHC.0008965 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2005-01-05 2023-10-01 2025-03-31
HIC.0561774 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933134 2025-03-15 - Annual Report Annual Report -
BF-0012185322 2024-03-14 - Annual Report Annual Report -
BF-0011148526 2023-05-20 - Annual Report Annual Report -
BF-0010349523 2022-01-25 - Annual Report Annual Report 2022
0007201384 2021-03-03 - Annual Report Annual Report 2021
0006751099 2020-02-11 - Annual Report Annual Report 2017
0006751103 2020-02-11 - Annual Report Annual Report 2018
0006751094 2020-02-11 - Annual Report Annual Report 2016
0006751107 2020-02-11 - Annual Report Annual Report 2019
0006751110 2020-02-11 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4847377309 2020-04-30 0156 PPP 75 EDWIN ST, BRIDGEPORT, CT, 06607
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13840
Loan Approval Amount (current) 13840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06607-1000
Project Congressional District CT-04
Number of Employees 5
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13999.63
Forgiveness Paid Date 2021-07-06
9588498510 2021-03-12 0156 PPS 75 Edwin St, Bridgeport, CT, 06607-2110
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10170
Loan Approval Amount (current) 10170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06607-2110
Project Congressional District CT-04
Number of Employees 5
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10229.35
Forgiveness Paid Date 2021-10-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0215862 RESOURCE SERVICES LLC JR MONT SERVICES SWLSFMCNQLP6 75 EDWIN ST, BRIDGEPORT, CT, 06607-2110
Capabilities Statement Link -
Phone Number 203-332-9189
Fax Number 203-331-1626
E-mail Address jr@resourcesvc.com
WWW Page http://www.resourcesvc.com
E-Commerce Website http://www.resourcesvc.com
Contact Person JIMMY RAY COOPER COOPER
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 4XAB3
Year Established 1998
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Our Company is a contracting firm .The geographical area we serve is Connecticut and New York. We provides the following services: , Sitework ,excavation and trucking , Landscape installation , Interior and exterior demolition,10-30 Yard dumpsters
Special Equipment/Materials Back hoes,excavation, Dump trucks bobcat loaders
Business Type Percentages Construction (100 %)
Keywords Construction, Demolition, Hauling, Trucking, landscape, excavation, sewer
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jimmy Ray Cooper
Role member

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,000,000
Description Construction Bonding Level (aggregate)
Level $2,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 561730
NAICS Code's Description Landscaping Services
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes
Code 562219
NAICS Code's Description Other Nonhazardous Waste Treatment and Disposal
Buy Green Yes
Code 562991
NAICS Code's Description Septic Tank and Related Services
Buy Green Yes
Code 811121
NAICS Code's Description Automotive Body, Paint and Interior Repair and Maintenance
Buy Green Yes
Code 811411
NAICS Code's Description Home and Garden Equipment Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Town of Stratford
Contract Allied Construction
Start 2010-05-01
Value 80,0000
Contact Ron O'Malley
Phone 203-385-1478
Name State of Connecticut
Contract Martin House
Start 2010-07-01
End 2011-04-01
Value 425,000
Contact Laurine Marziarz
Phone 203-294-5167
Name City of Bridgeport
Contract Orchard Renovate
Start 2010-05-01
End 2010-11-01
Value 200,000
Contact Keith Cryan
Phone 203-209-6279
Name Housatonic Community College
Contract Landscaping
Start 2009-07-01
End 2009-09-01
Value 125,000
Contact Richard Hennessey
Phone 203-332-5079
Name State of Connecticut
Contract Camp Hartell Demo
Start 2011-10-01
End 2012-03-01
Value 300,000
Contact Hugh Graham
Phone 860-883-4736
Name New Haven Housing Authority
Contract Crawford Manor
Value 100,000
Contact Frank Emery
Phone 203-498-8800

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
0005277958 Active MUNICIPAL 2025-03-26 2039-07-15 AMENDMENT

Parties

Name RESOURCE SERVICES LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005258634 Active OFS 2024-12-22 2029-09-25 AMENDMENT

Parties

Name RESOURCE SERVICES LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005235035 Active OFS 2024-08-22 2029-09-25 AMENDMENT

Parties

Name RESOURCE SERVICES LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005228761 Active MUNICIPAL 2024-07-15 2039-07-15 ORIG FIN STMT

Parties

Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
Name RESOURCE SERVICES LLC
Role Debtor
0005065345 Active OFS 2022-05-04 2027-05-04 ORIG FIN STMT

Parties

Name RESOURCE SERVICES LLC
Role Debtor
Name BMO Harris Bank N.A.
Role Secured Party
0005044268 Active OFS 2022-02-02 2027-02-02 ORIG FIN STMT

Parties

Name RESOURCE SERVICES LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0005039574 Active OFS 2022-01-11 2027-01-11 ORIG FIN STMT

Parties

Name RESOURCE SERVICES LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005000451 Active OFS 2021-05-21 2026-05-21 ORIG FIN STMT

Parties

Name RESOURCE SERVICES LLC
Role Debtor
Name WACKER NEUSON FINANCE
Role Secured Party
0003332010 Active OFS 2019-09-25 2029-09-25 ORIG FIN STMT

Parties

Name RESOURCE SERVICES LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003295047 Active OFS 2019-03-18 2024-03-18 ORIG FIN STMT

Parties

Name RESOURCE SERVICES LLC
Role Debtor
Name TEREX FINANCIAL SERVICES, INC.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
836805 Interstate 2023-05-31 4000 2022 3 1 Private(Property)
Legal Name RESOURCE SERVICES LLC
DBA Name J R MONTS SERVICE LLC
Physical Address 75 EDWIN STREET, BRIDGEPORT, CT, 06607, US
Mailing Address 75 EDWIN STREET, BRIDGEPORT, CT, 06607, US
Phone (203) 332-9189
Fax (203) 331-1626
E-mail JR@RESOURCESVC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 4
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 12
Total Number of Vehicle Inspections for the measurement period 2
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 1
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 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPF0280005
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-27
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit K17046
License state of the main unit CT
Vehicle Identification Number of the main unit 1FVACXCS14HM19018
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-27
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver
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