Search icon

GM2 ASSOCIATES, INC.

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

Company Details

Entity Name: GM2 ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 1998
Business ALEI: 0586405
Annual report due: 18 Mar 2026
Business address: 115 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, United States
Mailing address: 115 GLASTONBURY BLVD., GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000000
E-Mail: sbartkus@gm2inc.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-05-17
Expiration Date: 2024-05-17
Status: Expired
Product: CONSULTING ENGINEERING SERVICES FOR THE DESIGN AND CONSTRUCTION OF BRIDGES, ROADS, BUILDINGS, PARKING GARAGES,HYDRAULICS AND DRAINAGE, TRAFFIC ENGINEERING, CONSTRUCTION ENGINEERING AND INSPECTION, BRIDGE SAFETY INSPECTION, GROUND AND PROPERTY SURVEYS, TRA
Number Of Employees: 6
Goods And Services Description: Environmental Services

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GM2 ASSOCIATES, INC., COLORADO 20241525395 COLORADO
Headquarter of GM2 ASSOCIATES, INC., NEW YORK 3165627 NEW YORK
Headquarter of GM2 ASSOCIATES, INC., NEW YORK 2522813 NEW YORK
Headquarter of GM2 ASSOCIATES, INC., RHODE ISLAND 000102557 RHODE ISLAND
Headquarter of GM2 ASSOCIATES, INC., MINNESOTA e33a99ce-fe0e-ef11-9081-00155d01c440 MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N3K7VTGLKPD8 2025-04-29 115 GLASTONBURY BLVD, GLASTONBURY, CT, 06033, 4403, USA 115 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, 5016, USA

Business Information

Doing Business As GM2 ASSOCIATES INC
URL http://www.GM2INC.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-04-30
Initial Registration Date 1998-11-30
Entity Start Date 1989-11-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541340, 541350, 541370, 541620
Product and Service Codes R404, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHAWNA BARTKUS
Role MS.
Address 115 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, 5016, USA
Title ALTERNATE POC
Name MANISH GUPTA
Address 115 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, 5016, USA
Government Business
Title PRIMARY POC
Name SHAWNA BARTKUS
Role MS.
Address 115 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, 5016, USA
Title ALTERNATE POC
Name MANISH GUPTA
Address 115 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, 5016, USA
Past Performance
Title PRIMARY POC
Name MANISH GUPTA
Address 115 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06517, USA
Title ALTERNATE POC
Name SHAWNA BARTKUS
Role MARKETING DIRECTOR
Address 115 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1H8A8 Active Non-Manufacturer 1998-12-03 2024-04-30 2029-04-30 2025-04-29

Contact Information

POC SHAWNA BARTKUS
Phone +1 860-659-1416
Fax +1 860-659-2926
Address 115 GLASTONBURY BLVD, GLASTONBURY, CT, 06033 4403, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GM2 ASSOCIATES, INC. 401(K) RETIREMENT PLAN 2021 061510087 2023-05-22 GM2 ASSOCIATES, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-11
Business code 541330
Sponsor’s telephone number 8606591416
Plan sponsor’s address 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033
GM2 ASSOCIATES, INC. 401(K) RETIREMENT PLAN 2020 061510087 2021-10-15 GM2 ASSOCIATES, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-11
Business code 541330
Sponsor’s telephone number 8606591416
Plan sponsor’s address 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033
GM2 ASSOCIATES, INC. 401(K) RETIREMENT PLAN 2019 061510087 2020-10-14 GM2 ASSOCIATES, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-11
Business code 541330
Sponsor’s telephone number 8606591416
Plan sponsor’s address 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033
GM2 ASSOCIATES, INC. 401(K) RETIREMENT PLAN 2018 061510087 2019-10-14 GM2 ASSOCIATES, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-11
Business code 541330
Sponsor’s telephone number 8606591416
Plan sponsor’s address 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033
GM2 ASSOCIATES, INC. 401(K) RETIREMENT PLAN 2017 061510087 2018-10-15 GM2 ASSOCIATES, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-11
Business code 541330
Sponsor’s telephone number 8606591416
Plan sponsor’s address 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033
GM2 ASSOCIATES, INC. 401(K) RETIREMENT PLAN 2016 061510087 2017-10-13 GM2 ASSOCIATES, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-11
Business code 541330
Sponsor’s telephone number 8606591416
Plan sponsor’s address 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033
GM2 ASSOCIATES, INC. 401(K) RETIREMENT PLAN 2015 061510087 2016-07-27 GM2 ASSOCIATES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-11
Business code 541330
Sponsor’s telephone number 8606591416
Plan sponsor’s address 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033
GM2 ASSOCIATES, INC. 401(K) RETIREMENT PLAN 2014 061510087 2015-07-28 GM2 ASSOCIATES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-11
Business code 541330
Sponsor’s telephone number 8606591416
Plan sponsor’s address 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033
GM2 ASSOCIATES, INC. 401(K) RETIREMENT PLAN 2013 061510087 2014-10-01 GM2 ASSOCIATES, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-11
Business code 541330
Sponsor’s telephone number 8606591416
Plan sponsor’s address 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033
GM2 ASSOCIATES, INC. 401(K) RETIREMENT PLAN 2012 061510087 2013-07-29 GM2 ASSOCIATES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-11-11
Business code 541330
Sponsor’s telephone number 8606591416
Plan sponsor’s address 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing MADAN GUPTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing MADAN GUPTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORP SERVICES, INC. Agent

Officer

Name Role Business address Residence address
MANISH K. GUPTA Officer 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033, United States 3908 W EDEN ROC CIRCLE, TAMP, FL, 33634, United States

Director

Name Role Business address Residence address
MANISH K. GUPTA Director 115 GLASTONBURY BLVD., GLASTONBURY, CT, 06033, United States 3908 W EDEN ROC CIRCLE, TAMP, FL, 33634, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSC.0000060 LAND SURVEYOR FIRM ACTIVE CURRENT 2007-04-10 2024-04-11 2025-04-10
PEC.0000708 PROFESSIONAL ENGINEERING FIRM ACTIVE CURRENT 2006-02-10 2024-02-10 2025-02-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933186 2025-02-23 - Annual Report Annual Report -
BF-0012182757 2024-02-19 - Annual Report Annual Report -
BF-0011838632 2023-06-07 2023-06-07 Change of Agent Agent Change -
BF-0011146195 2023-02-28 - Annual Report Annual Report -
BF-0010671488 2022-07-07 - Interim Notice Interim Notice -
BF-0010289015 2022-02-14 - Annual Report Annual Report 2022
BF-0010468832 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010150818 2021-11-16 2021-11-16 Amendment Certificate of Amendment -
0007118570 2021-02-03 - Annual Report Annual Report 2021
0006993601 2020-09-28 2020-09-28 Amendment Amend -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD W912QR11C0017 2011-09-01 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_W912QR11C0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title C0120-PEASE, NH - PROJECT NO.: 142751. THIS MODIFICATION (P00002) INCREASES THE PERIOD OF CONTRACTOR PERFORMANCE FROM 460 TO 522 CALENDAR DAYS FROM RECEIPT OF NOTICE TO PROCEED. NO CHANGE IN CONTRACT AMOUNT.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient GM2 ASSOCIATES, INC.
UEI N3K7VTGLKPD8
Legacy DUNS 794090464
Recipient Address 115 GLASTONBURY BLVD, GLASTONBURY, 060335016, UNITED STATES
PO AWARD GS01P11CHP0016 2011-07-05 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_GS01P11CHP0016_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title BOUNDAY SURVEY AND LEGAL DESCRIPTIONS FOR THE RIVERSIDE PARK PROPERTY IN NEW LONDON, CT.
NAICS Code 541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product and Service Codes R404: PROF SVCS/LAND SURVEYS - CADASTRAL

Recipient Details

Recipient GM2 ASSOCIATES, INC.
UEI N3K7VTGLKPD8
Legacy DUNS 794090464
Recipient Address 115 GLASTONBURY BLVD, GLASTONBURY, 060335016, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8382877107 2020-04-15 0156 PPP 115 Glastonbury Blvd, GLASTONBURY, CT, 06033
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1588650
Loan Approval Amount (current) 1588650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 94
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1612170.85
Forgiveness Paid Date 2021-10-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0237727 GM2 ASSOCIATES, INC. GM2 ASSOCIATES INC N3K7VTGLKPD8 115 GLASTONBURY BLVD, GLASTONBURY, CT, 06033-4403
Capabilities Statement Link -
Phone Number 860-659-1416
Fax Number 860-659-2926
E-mail Address sbartkus@gm2inc.com
WWW Page http://www.GM2INC.com
E-Commerce Website http://www.gm2inc.com
Contact Person SHAWNA BARTKUS
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 1H8A8
Year Established 1989
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative GM2 provides a comprehensive array of civil, traffic, environmental, hydraulic, and structural engineering design services, including construction inspection, survey, and risk management. Our 150 industry professionals located in 5 New England offices, partner with our clients to provide exceptional service that is solution driven at a reasonable cost. Our uncompromising ethics and commitment to our clients is our trademark.
Special Equipment/Materials Nuclear Density Meter; Drones for Survey; Trimble Survey Equipment; Bucket Truck
Business Type Percentages Service (100 %)
Keywords bridge, construction, consulting, engineering, highway, inspections, survey, building, structural engineering, civil engineering, bridge inspection, geotechnical engineering, traffic engineering, hydrology/hydraulic engineering
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Manish K. Gupta
Role President
Name Antonio Margiotta
Role Executive Vice President
Name Darren Blood
Role Executive Vice President
Name Jagdeesh Gopal
Role Executive Vice President
Name Faisal Aziz
Role Executive Vice President

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 $8,000,000
Description Construction Bonding Level (aggregate)
Level $12,000,000
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 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green See Description
Code 541340
NAICS Code's Description Drafting Services
Buy Green No
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green No
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green No
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green No

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 CT State Colleges & Universities - Middlesex CC
Contract BI-CTC-549
Start 2017-10-06
End 2018-12-30
Value 121,150
Contact Yolanda Hacia
Phone 860-951-8959
Name University of Connecticut - Farmington Ave Parking Lot
Contract 16-603.01
Start 2016-02-23
End 2017-05-19
Value 53,510
Contact Paul Hudkins
Phone 860-679-2572
Name CT State Colleges & Universities - Bristol Tech Site Improvements
Contract BI-RT-871
Start 2014-07-31
End 2018-10-01
Value 129,410
Contact Yolanda Hacia
Phone 860-951-8959
Name Community College of Rhode Island - HVAC Roof Enclosure
Contract B0004165 MPA-494 A&E
Start 2019-02-22
End 2019-12-30
Value 16,900
Contact Mark Libutti
Phone 401-825-2380
Name University of Connecticut - Athletic Stadium
Contract 012.1-18-500-043018
Start 2018-07-09
End 2020-03-01
Value 44,850
Contact John Robitaille
Phone 860-486-5930
Name USACE New England District - AECOM - Raymark Site Stratford
Contract W912WJ-16-D-0005
Start 2017-09-30
End 2018-08-15
Value 230,702
Contact Michael DeChiara
Phone 978-905-2871
Name USACE NE District - AECOM - Stormwater Lift Station Stratford
Contract W912WJ-16-D0005
Start 2019-08-02
End 2019-12-31
Value 24,000
Contact Michael DeChiara
Phone 978-905-2871
Name Cottage Advisors, Inc.
Contract 60005
Start 2019-06-05
End 2020-09-30
Value 10,000,000
Contact Howard Hall
Phone 617-512-3408
Name CKT Associates
Contract 60003
Start 2017-12-03
End 2022-03-30
Value 30,000,000
Contact Jon Shafmaster
Phone 603-431-3170
Name CT Dept. of Transportation
Contract 56-316
Start 2018-05-02
End 2020-11-30
Value 3,013,999
Contact Susan Libatique
Phone 860-594-3179
Name USACE - Pease Army Reserve Facility
Contract W912QR-11-C-0017
Start 2011-09-01
End 2015-03-12
Value 6,400,000
Contact Thomas Dickert
Phone 502-315-6177
Name East Mills Mixed-Use Development, Andover, MA
Contract JOF2022-04
Start 2007-05-10
End 2022-04-30
Value 54,120
Contact David Steinberg
Phone 617-625-7246

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
0005249969 Active OFS 2024-11-13 2029-11-13 ORIG FIN STMT

Parties

Name DELL FINANCIAL SERVICES LLC
Role Secured Party
Name GM2 ASSOCIATES, INC.
Role Debtor
0005111475 Active OFS 2022-12-21 2027-12-21 ORIG FIN STMT

Parties

Name GM2 ASSOCIATES, INC.
Role Debtor
Name DELL FINANCIAL SERVICES LLC
Role Secured Party
0005109391 Active OFS 2022-12-12 2028-02-02 AMENDMENT

Parties

Name GM2 ASSOCIATES, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005106562 Active OFS 2022-11-25 2028-01-29 AMENDMENT

Parties

Name GM2 ASSOCIATES, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003447781 Active OFS 2021-06-05 2026-06-05 ORIG FIN STMT

Parties

Name GM2 ASSOCIATES, INC.
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003421448 Active OFS 2021-01-15 2026-01-15 ORIG FIN STMT

Parties

Name GM2 ASSOCIATES, INC.
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0003224915 Active OFS 2018-02-02 2028-02-02 ORIG FIN STMT

Parties

Name GM2 ASSOCIATES, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003224098 Active OFS 2018-01-29 2028-01-29 ORIG FIN STMT

Parties

Name GM2 ASSOCIATES, INC.
Role Debtor
Name TD BANK, N.A.
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
Glastonbury 135 PRATT ST C5/5640/S0010B// 6.39 12122 Source Link
Acct Number 56400135
Assessment Value $627,300
Appraisal Value $896,100
Land Use Description Commercial Vacant
Zone TCMU
Land Assessed Value $627,300
Land Appraised Value $896,100

Parties

Name GM2 ASSOCIATES, INC.
Sale Date 2021-07-22
Sale Price $800,000
Name DERR RAYMOND S REV TRUST
Sale Date 2021-07-22
Name DERR RAYMOND S REV TRUST
Sale Date 2014-10-27
Name DERR RAYMOND S
Sale Date 1976-06-04
Glastonbury 151 PRATT ST C5/5640/S0010// 1 6524 Source Link
Acct Number 56400151
Assessment Value $115,000
Appraisal Value $164,300
Land Use Description Resid Vacant
Zone TCMU
Land Assessed Value $96,800
Land Appraised Value $138,300

Parties

Name GM2 ASSOCIATES, INC.
Sale Date 2020-02-24
Sale Price $250,000
Name NICOTERA JOSEPH JR EST
Sale Date 2020-02-24
Name NICOTERA JOSEPH JR
Sale Date 1965-08-24
Name NICOTERA JOSEPH JR+DOROTHY
Sale Date 1965-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4108988 Interstate 2024-07-05 17500 2023 3 3 Auth. For Hire
Legal Name GM2 ASSOCIATES INC
DBA Name -
Physical Address 115 GLASTONBURY BLVD STE 200, GLASTONBURY, CT, 06033-4403, US
Mailing Address 115 GLASTONBURY BLVD STE 200, GLASTONBURY, CT, 06033-4403, US
Phone (860) 659-1416
Fax (860) 657-2926
E-mail GM2FLEET@GM2INC.COM

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

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
2200376 Copyright 2022-03-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-03-11
Termination Date 2022-05-04
Section 0501
Status Terminated

Parties

Name SURESH
Role Plaintiff
Name GM2 ASSOCIATES, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_06-cv-00585 Judicial Publications - Other Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name O&G Industries
Role Counter Claimant
Name National RR Passenger Corp
Role Counter Defendant
Name National RR Passenger Corp
Role Defendant
Name GM2 ASSOCIATES, INC.
Role Movant
Name Fitz Vanderburgh
Role Plaintiff
Name Maulin A. Vanderburgh
Role Plaintiff
Name O&G Industries
Role ThirdParty Defendant
Name National RR Passenger Corp
Role ThirdParty Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_06-cv-00585-0
Date 2007-02-16
Notes RULING granting 33 Motion for Summary Judgment; denying 39 Motion for Summary Judgment; granting in part and denying in part 46 Motion for Summary Judgment; granting 54 Motion to Expedite; granting 55 Motion to Expedite; granting 62 Motion to Expedite. Signed by Judge Peter C. Dorsey on 2/16/07. (S-Inferrera, L.)
View View File
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