Search icon

STRATFORD ROCK, LLC

Company Details

Entity Name: STRATFORD ROCK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 1998
Business ALEI: 0594062
Annual report due: 31 Mar 2026
Business address: 205 WATSON BOULEVARD, STRATFORD, CT, 06615, United States
Mailing address: 205 WATSON BLVD., STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bmichalka@dallingconstruction.com

Industry & Business Activity

NAICS

212313 Crushed and Broken Granite Mining and Quarrying

This U.S. industry comprises (1) establishments primarily engaged in developing the mine site, and/or mining or quarrying crushed and broken granite (including related rocks, such as gneiss, syenite (except nepheline), and diorite) and (2) preparation plants primarily engaged in beneficiating granite (e.g., grinding or pulverizing). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. DALLING JR. Agent 205 WATSON BLVD., STRATFORD, CT, 06497, United States 205 WATSON BLVD., STRATFORD, CT, 06497, United States +1 203-673-2573 bmichalka@dallingconstruction.com 7 OAKVIEW DRIVE, STRATFORD, CT, 06497, United States

Officer

Name Role Business address Residence address
RICHARD DALLING Officer 205 WATSON BLVD., STRATFORD, CT, 06615, United States 22 GOLDEN HILL, TRUMBULL, CT, 06611, United States
BETH MICHALKA Officer 205 WATSON BOULEVARD, STRATFORD, CT, 06615, United States 12 TWIN BROOK TERRACE, MONROE, CT, 06468, United States
RICHARD DALLING JR. Officer 205 WATSON BOULEVARD, STRATFORD, CT, 06615, United States 7 OAKVIEW DRIVE, STRATFORD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0009389 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2006-02-15 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012184850 2024-03-22 - Annual Report Annual Report -
BF-0011149362 2023-03-31 - Annual Report Annual Report -
BF-0010335264 2022-06-29 - Annual Report Annual Report 2022
0007124795 2021-02-04 - Annual Report Annual Report 2021
0006868059 2020-04-01 - Annual Report Annual Report 2020
0006868042 2020-04-01 - Annual Report Annual Report 2019
0006191479 2018-05-30 - Annual Report Annual Report 2018
0006191478 2018-05-30 - Annual Report Annual Report 2017
0005604451 2016-07-18 - Annual Report Annual Report 2015
0005604455 2016-07-18 - Annual Report Annual Report 2016

Mines

Mine Name Type Status Primary Sic
Stratford Rock Surface Abandoned Construction Sand and Gravel
Directions to Mine Exit 30 off I-95 south left, left, right

Parties

Name Stratford Rock, LLC
Role Operator
Start Date 2002-01-17
Name Richard Dalling
Role Current Controller
Start Date 2002-01-17
Name Stratford Rock, LLC
Role Current Operator

Inspections

Start Date 2020-08-19
End Date 2020-08-24
Activity Spot Inspection
Number Inspectors 1
Total Hours 4
Start Date 2019-05-14
End Date 2019-05-24
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2019-04-22
End Date 2019-04-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24
Start Date 2018-03-26
End Date 2018-03-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2017-04-05
End Date 2017-04-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2016-05-02
End Date 2016-05-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2015-10-26
End Date 2015-10-26
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 4.25
Start Date 2015-06-02
End Date 2015-06-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24.5
Start Date 2014-04-15
End Date 2014-04-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2014-01-08
End Date 2014-01-08
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 4.25
Start Date 2012-09-26
End Date 2012-10-01
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.25
Start Date 2012-05-02
End Date 2012-05-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20
Start Date 2012-03-06
End Date 2012-03-06
Activity Spot Inspection
Number Inspectors 1
Total Hours 11
Start Date 2011-06-01
End Date 2011-06-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.25
Start Date 2010-08-23
End Date 2010-08-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.25
Start Date 2010-06-23
End Date 2010-06-29
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2010-05-25
End Date 2010-05-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3
Start Date 2010-05-06
End Date 2010-05-13
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29.25
Start Date 2008-11-12
End Date 2008-11-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 31.5
Start Date 2007-11-27
End Date 2007-11-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 2458
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1229
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 2340
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1170
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 4039
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1346
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 2880
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1440
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 2671
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1336
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 2222
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1111
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 3283
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1642
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 2400
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1200
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 3928
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 982
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 2040
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1020
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 3604
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1201
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 2052
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1026
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 3096
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1032
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2014
Annual Hours 2600
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1300
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 1960
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 980
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2013
Annual Hours 1480
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 740
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 3653
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1827
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2012
Annual Hours 730
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 730
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 3406
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1135
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2011
Annual Hours 1384
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 692

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054198600 2021-03-12 0156 PPS 205 Watson Blvd, Stratford, CT, 06615-7128
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139000
Loan Approval Amount (current) 139000
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 Stratford, FAIRFIELD, CT, 06615-7128
Project Congressional District CT-03
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139834
Forgiveness Paid Date 2021-10-25
7108957208 2020-04-28 0156 PPP 205 WATSON BOULEVARD, STRATFORD, CT, 06615
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
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 N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 10
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141250.41
Forgiveness Paid Date 2021-03-29

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website