Search icon

ENGINEERED CONCEPTS, INC.

Headquarter

Company Details

Entity Name: ENGINEERED CONCEPTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2003
Business ALEI: 0760386
Annual report due: 18 Sep 2025
NAICS code: 541310 - Architectural Services
Business address: 101 CENTER ROAD, WOODSTOCK, CT, 06281, United States
Mailing address: 108 HANGMAN HILL ROAD, NORTH STONINGTON, CT, United States, 06359
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: keithn@engineeredconceptsinc.com

Links between entities

Type Company Name Company Number State
Headquarter of ENGINEERED CONCEPTS, INC., FLORIDA F24000002025 FLORIDA
Headquarter of ENGINEERED CONCEPTS, INC., RHODE ISLAND 001756946 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH L. NEWMAN Agent 101 CENTER ROAD, WOODSTOCK, CT, 06281, United States 108 HANGMAN HILL ROAD, #108 HANGMAN HILL ROAD, NORTH STONINGTON, CT, 06359, United States +1 860-234-0109 eci1keith@aol.com 108 HANGMAN HILL ROAD, NORTH STONINGTON, CT, 06359, United States

Director

Name Role Business address Phone E-Mail Residence address
KEITH L. NEWMAN Director 101 CENTER ROAD, WOODSTOCK, CT, 06281, United States +1 860-234-0109 eci1keith@aol.com 108 HANGMAN HILL ROAD, NORTH STONINGTON, CT, 06359, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEITH L. NEWMAN Officer 101 CENTER ROAD, WOODSTOCK, CT, 06281, United States +1 860-234-0109 eci1keith@aol.com 108 HANGMAN HILL ROAD, NORTH STONINGTON, CT, 06359, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647502 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-01-11 2017-01-11 2017-11-30
MCO.0901824 MAJOR CONTRACTOR INACTIVE No data 2004-07-27 2009-08-11 2010-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081024 2024-08-19 No data Annual Report Annual Report No data
BF-0011277653 2024-01-09 No data Annual Report Annual Report No data
BF-0010261277 2022-09-13 No data Annual Report Annual Report 2022
BF-0009814763 2021-12-17 No data Annual Report Annual Report No data
0007327628 2021-05-10 No data Annual Report Annual Report 2019
0007327605 2021-05-10 No data Annual Report Annual Report 2014
0007327614 2021-05-10 No data Annual Report Annual Report 2016
0007327619 2021-05-10 No data Annual Report Annual Report 2017
0007327555 2021-05-10 No data Annual Report Annual Report 2010
0007327623 2021-05-10 No data Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311797690 0112000 2010-03-10 306 NORWICH WORCESTER TURNPIKE, WOODSTOCK, CT, 06281
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-03-10
Emphasis L: EISA, S: FALL FROM HEIGHT, L: FORKLIFT, L: FALL, S: POWERED IND VEHICLE
Case Closed 2010-08-02

Related Activity

Type Complaint
Activity Nr 206449621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2010-04-23
Abatement Due Date 2010-04-28
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-04-23
Abatement Due Date 2010-04-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website