Search icon

A & L REFRIGERATION, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: A & L REFRIGERATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 May 2002
Business ALEI: 0715325
Annual report due: 31 Mar 2025
Business address: 102 SCENIC VIEW DRIVE, GUILFORD, CT, 06437, United States
Mailing address: 102 SCENIC VIEW DRIVE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alrefrigeration@frontier.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LAURA J PRIFITERA Officer 102 SCENIC VIEW DR, GUILFORD, CT, 06437, United States 102 SCENIC VIEW DR, GUILFORD, CT, 06437, United States
ANTHONY F. PRIFITERA Officer 102 SCENIC VIEW DRIVE, GUILFORD, CT, 06437, United States 102 SCENIC VIEW DRIVE, NORTH, GUILFORD, CT, 06437, United States
FRANCESCO A. PRIFITERA Officer 102 SCENIC VIEW DRIVE, GUILFORD, CT, 06437, United States 102 SCENIC VIEW DRIVE, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURA J. PRIFITERA Agent 102 SCENIC VIEW DRIVE, NORTH GUILFORD, CT, 06437, United States 102 SCENIC VIEW DRIVE, GUILFORD, CT, 06437, United States +1 203-988-1231 alrefrigeration@frontier.com 102 SCENIC VIEW DRIVE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085091 2024-01-17 - Annual Report Annual Report -
BF-0011406926 2023-01-11 - Annual Report Annual Report -
BF-0010300879 2022-03-07 - Annual Report Annual Report 2022
0007108843 2021-02-02 - Annual Report Annual Report 2021
0006766140 2020-02-20 - Annual Report Annual Report 2019
0006766152 2020-02-20 - Annual Report Annual Report 2020
0006766109 2020-02-20 - Annual Report Annual Report 2017
0006766034 2020-02-20 - Annual Report Annual Report 2013
0006766071 2020-02-20 - Annual Report Annual Report 2014
0006766132 2020-02-20 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109176008 0111500 2005-08-09 2480 WHITNEY AVE., HAMDEN, CT, 06517
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-08-10
Emphasis L: FALL
Case Closed 2006-09-14

Related Activity

Type Referral
Activity Nr 202623807
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2005-09-12
Abatement Due Date 2005-09-29
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
123159626 0111500 2004-10-20 967 FIRST AVE., WEST HAVEN, CT, 06516
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-10-20
Emphasis L: EISA, L: FALL
Case Closed 2004-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-10-29
Abatement Due Date 2004-11-03
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8280867103 2020-04-15 0156 PPP 102 Scenic View Drive, Guilford, CT, 06437
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43749.61
Forgiveness Paid Date 2021-05-17
9866898709 2021-04-09 0156 PPS 102 Scenic View Dr, Guilford, CT, 06437-1172
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-1172
Project Congressional District CT-03
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43467.27
Forgiveness Paid Date 2021-09-07
See something incorrect or outdated? Let us know

Sources: 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