Search icon

LAYDON INDUSTRIES, LLC

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

Company Details

Entity Name: LAYDON INDUSTRIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jan 2005
Business ALEI: 0807391
Annual report due: 31 Mar 2026
Business address: 299 TERMINAL LANE, NEW HAVEN, CT, 06519, United States
Mailing address: 299 TERMINAL LANE, NEW HAVEN, CT, United States, 06519
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dgarrison@laydonindustries.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2012-11-26
Expiration Date: 2014-11-26
Status: Expired
Product: Asphalt Paving, Concrete Paving, Demolition, Site Excavation, Snow Removal, Sidewalks, Curbing, Patch Repair, Underground Utilities, Asphalt Maintinance. Trucking, Material Supplies such as; Bituminous Concrete, Topsoil, Mulch, Sand, Gravel, Stone.
Number Of Employees: 65
Goods And Services Description: Live Plant and Animal Material and Accessories and Supplies

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KK8LP5Z63JD5 2024-09-18 299 TERMINAL LN, NEW HAVEN, CT, 06519, 1800, USA 299 TERMINAL LANE, NEW HAVEN, CT, 06519, 1820, USA

Business Information

Doing Business As LAYDON INDUSTRIES LLC
URL https://www.laydonindustries.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-09-21
Initial Registration Date 2005-02-01
Entity Start Date 2005-01-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 212319, 212321, 237110, 237310, 237990, 238110, 238140, 238910, 324121, 484110, 562211, 562910
Product and Service Codes 3805, 3825, 5610, 6115, F112, P500, R429, S216, S218, Z2BD, Z2LA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY LAYDON
Role PRESIDENT
Address 299 TERMINAL LANE, NEW HAVEN, CT, 06519, 1820, USA
Title ALTERNATE POC
Name CHRISTINE L LAYDON
Address 51 LONGHINI LANE, NEW HAVEN, CT, 06519, 1820, USA
Government Business
Title PRIMARY POC
Name JEFFREY LAYDON
Address 299 TERMINAL LANE, NEW HAVEN, CT, 06519, 1820, USA
Title ALTERNATE POC
Name JEFFREY LAYDON
Address 51 LONGHINI LANE, NEW HAVEN, CT, 06525, USA
Past Performance
Title PRIMARY POC
Name CHRISTINE LAYDON
Role TREASURER
Address 51 LONGHINI LANE, NEW HAVEN, CT, 06519, 1820, USA
Title ALTERNATE POC
Name L. CHRISTINE LAYDON
Address 51 LONGHINI LANE, NEW HAVEN, CT, 06519, 1820, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
354G4 Active Non-Manufacturer 2005-02-02 2024-08-01 2029-08-01 2025-07-30

Contact Information

POC JEFFREY LAYDON
Phone +1 203-562-7283
Fax +1 203-562-7200
Address 299 TERMINAL LN, NEW HAVEN, CT, 06519 1800, 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
LAYDON INDUSTRIES, LLC 401(K) PLAN - 003 2023 202193189 2024-10-31 LAYDON INDUSTRIES, LLC. 0
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 2035627283
Plan sponsor’s address 299 TERMINAL LANE, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2024-10-31
Name of individual signing DENISE GARRISON
Valid signature Filed with authorized/valid electronic signature
LAYDON INDUSTRIES, LLC 401(K) PLAN - 003 2023 202193189 2024-10-15 LAYDON INDUSTRIES, LLC. 0
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 2035627283
Plan sponsor’s address 299 TERMINAL LANE, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing DENISE GARRISON
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2022 202193189 2023-09-26 LAYDON INDUSTRIES, LLC 182
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2035627283
Plan sponsor’s mailing address 299 TERMINAL LANE, NEW HAVEN, CT, 06519
Plan sponsor’s address 51 LONGHINI LANE, NEW HAVEN, CT, 06519

Number of participants as of the end of the plan year

Active participants 126
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 111
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing L. CHRISTINE LAYDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-26
Name of individual signing L. CHRISTINE LAYDON
Valid signature Filed with incorrect/unrecognized electronic signature
THE CONTRACTORS RETIREMENT PLAN 2020 202193189 2021-05-28 LAYDON INDUSTRIES, LLC 116
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2035627283
Plan sponsor’s address 51 LONGHINI LANE, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing L. CHRISTINE LAYDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-28
Name of individual signing L. CHRISTINE LAYDON
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2019 202193189 2020-06-25 LAYDON INDUSTRIES, LLC 117
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2035627283
Plan sponsor’s address 51 LONGHINI LANE, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing L CHRISTINE LAYDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-25
Name of individual signing L. CHRISTINE LAYDON
Valid signature Filed with incorrect/unrecognized electronic signature
THE CONTRACTORS RETIREMENT PLAN 2018 202193189 2019-07-22 LAYDON INDUSTRIES, LLC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2035627283
Plan sponsor’s address 51 LONGHINI LANE, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2019-07-19
Name of individual signing L CHRISTINE LAYDON
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2017 202193189 2018-06-25 LAYDON INDUSTRIES, LLC 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2035627283
Plan sponsor’s address 51 LONGHINI LANE, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing CHRISTINE LAYDON
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2016 202193189 2017-09-05 LAYDON INDUSTRIES, LLC 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2035627283
Plan sponsor’s address 51 LONGHINI LANE, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing CHRISTINE LAYDON
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2015 202193189 2016-07-14 LAYDON INDUSTRIES, LLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2035627283
Plan sponsor’s address 51 LONGHINI LANE, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing CHRISTINE LAYDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-14
Name of individual signing CHRISTINE LAYDON
Valid signature Filed with authorized/valid electronic signature
LAYDON INDUSTRIES 401(K) PREVAILING WAGE PLAN 2014 202193189 2015-11-17 LAYDON INDUSTRIES, LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 237310
Sponsor’s telephone number 2035627283
Plan sponsor’s address 51 LONGHINI LANE, NEW HAVEN, CT, 06519

Signature of

Role Plan administrator
Date 2015-11-16
Name of individual signing CHRISTINE LAYDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-11-16
Name of individual signing CHRISTINE LAYDON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
KARP & LANGERMAN, P.C. Agent

Officer

Name Role Business address Residence address
L CHRISTINE LAYDON Officer 299 Terminal Ln, New Haven, CT, 06519-1800, United States 46 BEACH AVENUE, MILFORD, CT, 06525, United States
Elmer Laydon Officer 299 Terminal Ln, New Haven, CT, 06519-1800, United States 46 Beach Ave, Milford, CT, 06460-8154, United States
JEFFREY E. LAYDON Officer 299 Terminal Ln, NEW HAVEN, CT, 06519, United States 16 FORREST GLEN DRIVE, WOODBRIDGE, CT, 06525, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0014229 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2025-03-19 2025-03-19 2025-07-31
DEV.0013592 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2022-05-11 2024-08-01 2025-07-31
DEV.0013454 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2021-09-22 2024-08-01 2025-07-31
DEV.0013455 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2021-09-22 2024-08-01 2025-07-31
DEV.0013456 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2021-09-22 2024-08-01 2025-07-31
DMCR.001677 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-07-01 2024-07-01 2025-06-30
50.002240 Lead Abatement Contractor ACTIVE CURRENT 2009-05-05 2024-06-01 2025-05-31
53.000572 Asbestos Contractor ACTIVE CURRENT 2009-03-26 2024-04-01 2025-03-31
HIC.0605784 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2005-06-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968027 2025-03-05 - Annual Report Annual Report -
BF-0012137651 2024-03-13 - Annual Report Annual Report -
BF-0011848443 2023-06-14 2023-06-14 Interim Notice Interim Notice -
BF-0011167059 2023-01-30 - Annual Report Annual Report -
BF-0010289622 2022-03-01 - Annual Report Annual Report 2022
0007248764 2021-03-22 2021-03-22 Change of Business Address Business Address Change -
0007217776 2021-03-10 - Annual Report Annual Report 2021
0006816152 2020-03-05 - Annual Report Annual Report 2020
0006305805 2019-01-03 - Annual Report Annual Report 2019
0006047056 2018-01-31 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343239828 0111500 2018-06-20 51 LONGHINI LANE, NEW HAVEN, CT, 06519
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-06-20
Emphasis L: FORKLIFT
Case Closed 2019-01-25

Related Activity

Type Complaint
Activity Nr 1348439
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2018-12-12
Abatement Due Date 2018-12-20
Current Penalty 3000.0
Initial Penalty 6467.0
Final Order 2019-01-15
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): Section 3.4.4, Compressed Gas Association Pamphlet P11965, as incorporated by reference in Sec. 1910.6: Compressed gas cylinder(s) not in use were not properly supported to prevent them from being knocked over: Rear Shop Garage Area: The argon gas cylinder not in use was freely standing alone without properly supported to prevent it from being knocked over.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2018-12-12
Current Penalty 0.0
Initial Penalty 3880.0
Final Order 2019-01-15
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards were present, or are likely to be present, which necessitate the use of personal protective equipment (PPE). Workplace: The employer did not assess the Workplace Hazard Assessment to determine necessary and appropriate types of personal protective equipment (PPE) for employees.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2018-12-12
Abatement Due Date 2019-01-31
Current Penalty 0.0
Initial Penalty 7760.0
Final Order 2019-01-15
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: Facility: A medical evaluation for each employee wearing tight fitting negative pressure half facepiece respirators was not provided prior to each employee was fit tested or required to use a respirator.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2018-12-12
Abatement Due Date 2019-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-15
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer did not ensure that an employee using a tight-fitting facepiece respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) is used, and at least annually thereafter. Facility: The employed did not ensure that each employee wearing tight fitting negative pressure half facepiece respirators was fit tested prior to use and at least annually.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 G01 I A
Issuance Date 2018-12-12
Abatement Due Date 2019-01-31
Current Penalty 0.0
Initial Penalty 5174.0
Final Order 2019-01-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(g)(1)(i)(A): Respirators with tight-fitting facepieces were worn by employees who had facial hair that came between the sealing surface of the facepiece and the face or that interfered with valve function: Facility: The employees wearing tight-fitting negative pressure half facepiece respirators had facial hair that came between the sealing surface of the facepiece and the face.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2018-12-12
Abatement Due Date 2019-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(h)(2)(i): Respirators were not stored to protect them from damage, contamination, dust, sunlight, extreme temperatures, excessive moisture, and damaging chemicals or were not packed or stored to prevent deformation of the facepiece and exhalation valve: Facility: The respirators worn by the employees were not stored appropriately to protect them from damage, contamination, dust, damaging chemicals, and other similar damaging factors.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2018-12-12
Abatement Due Date 2019-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable, and effective annual training to employees who were required to use respirators. Facility: A comprehensive respiratory protection training, including items, such as (but not limited to) necessity, proper fit, usage and maintenance was not provided to employees required to wear respirators.
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2018-12-12
Abatement Due Date 2019-01-31
Current Penalty 0.0
Initial Penalty 3880.0
Final Order 2019-01-15
Nr Instances 4
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): Facility: The employer did not ensure through providing training and performing evaluation that each powered industrial truck (PIT) operator was competent to operate the PIT safely at all times.
Citation ID 01006A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2018-12-12
Abatement Due Date 2018-12-24
Current Penalty 4000.0
Initial Penalty 7760.0
Final Order 2019-01-15
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) were not kept adjusted closely to the wheel with a maximum opening of one-eighth inch to prevent the work from being jammed between the wheel and the rest, which may cause wheel breakage. Facility: The work rest of the Ryobi 6-inch bench grinder used to perform tasks, such as (but not limited to) cleaning parts and cutting was adjusted to the periphery of the wheel with an opening more than one-eighth (1/8) of an inch.
Citation ID 01006B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2018-12-12
Abatement Due Date 2018-12-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-15
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: Facility: The tongue guard of the Ryobi 6-inch bench grinder used to perform tasks, such as (but not limited to) cleaning parts and cutting was adjusted to the periphery of the wheel with an opening more than one-fourth (1/4) of an inch.
Citation ID 01007
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2018-12-12
Abatement Due Date 2018-12-18
Current Penalty 3000.0
Initial Penalty 5174.0
Final Order 2019-01-15
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.253(b)(4)(iii): Oxygen cylinders in storage were not separated from fuel-gas cylinders or combustible materials (especially oil or grease), a minimum distance of 20 feet (6.1 m) or by a noncombustible barrier at least 5 feet (1.5 m) high having a fire-resistance rating of at least one-half hour. Rear Shop: The four (4) oxygen cylinders in storage were not separated by minimum distance of 20 feet or an appropriate barrier from an acetylene gas cylinder.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01 I
Issuance Date 2018-12-12
Abatement Due Date 2019-01-31
Current Penalty 0.0
Initial Penalty 726.0
Final Order 2019-01-15
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(i): The employer did not include in the respiratory program the procedures for selecting respirators for use in the workplace: Facility: The written respiratory protection program did not include the procedures for selecting respirators for use in the workplace.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 D01
Issuance Date 2018-12-12
Abatement Due Date 2019-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-15
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1): The employer did not evaluate respiratory hazard(s) in the workplace, identify relevant workplace and user factors, and base respirator selection on these factors. Facility: The written respiratory protection program did not include the employer's evaluation of the respiratory hazards in the workplace, identify relevant workplace and user factors, nor the basis used for the respirator selection from the factors found.
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2018-12-12
Abatement Due Date 2019-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-15
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who were wearing respirators when such use was not required by the employer: Facility: The employer did not provide the information in Appendix D to the employees who were wearing the dusk masks on a voluntary basis.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2018-12-12
Abatement Due Date 2019-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training on hazardous chemicals in the work area at the time of the initial assignment, and whenever a new physical or health hazard the employees had not previously been trained about was introduced into the work area. Information and training may be designed to cover categories of hazards (e.g., flammability, carcinogenicity) or specific chemicals. Chemical-specific information must always be available through labels and material safety data sheets. Facility: Each employee required to work with and handle hazardous chemicals, such as (but not limited to) propane, welding gase and brake cleaner were not provided with information and training on the chemical hazard communications.
339063067 0111500 2013-05-10 IFO 609 BOSTON AVENUE, BRIDGEPORT, CT, 06608
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-05-10
Emphasis N: CTARGET, N: TRENCH, P: TRENCH
Case Closed 2013-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 2013-06-24
Current Penalty 0.0
Initial Penalty 3500.0
Final Order 2013-07-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): Means of egress from trench excavations. A stairway, ladder, ramp or other safe means of egress shall be located in trench excavations that are 4 feet (1.22 m) or more in depth so as to require no more than 25 feet (7.62 m) of lateral travel for employees. WORKSITE: The employee, engaged in installing a new "Storm" system in the trench which measured approximately 35 feet long, between 7 feet, 6 inches and 11 feet wide, and up to 8 feet deep was not provided with a ladder or other safe means to access/egress the trench.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2013-06-24
Abatement Due Date 2013-07-02
Current Penalty 2500.0
Initial Penalty 4900.0
Final Order 2013-07-17
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation shall be protected from cave-ins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section: WORKSITE: The employee, installing a catch basin for the new "Storm" system in the trench approximately 8 feet deep was not protected from cave-in by the use of appropriate trench cave-in protection systems/devices.
Citation ID 02001
Citaton Type Other
Standard Cited 19260652 C02 III
Issuance Date 2013-06-24
Abatement Due Date 2013-07-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-07-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(c)(2)(iii): Manufacturer's specifications, recommendations, and limitations, and manufacturer's approval to deviate from the specifications, recommendations, and limitations shall be in written form at the jobsite during construction of the protective system. After that time this data may be stored off the jobsite, but a copy shall be made available to the Secretary upon request. WORKSITE: The certification and other information for the trench box (#10409) placed at the worksite was not kept at the worksite and was not provided upon request.
338987266 0111500 2013-03-20 BOSTON AVE AT HUNTINGTON ROAD, BRIDGEPORT, CT, 06606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-03-20
Emphasis L: EISAOF, N: TRENCH, P: TRENCH
Case Closed 2013-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 G01 II
Issuance Date 2013-05-22
Abatement Due Date 2013-05-31
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2013-06-17
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(g)(1)(ii): Adequate precautions were not taken to prevent employee exposure to atmospheres containing less than 19.5 percent oxygen and other hazardous atmospheres: Worksite: The employer did not ensure through conducting appropriate testings that the atmosphere inside the six feet deep excavation was safe prior to allowing employees to enter into the excavation.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2013-05-22
Abatement Due Date 2013-05-31
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2013-06-17
Final Order 2013-09-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c). Worksite: The employee who was working in a trench that was approximately 6 feet deep was not protected from cave-ins by appropriate protective system.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5544698402 2021-02-08 0156 PPS 51 Longhini Ln, New Haven, CT, 06519-1820
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1445635
Loan Approval Amount (current) 1445635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06519-1820
Project Congressional District CT-03
Number of Employees 80
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1461014.95
Forgiveness Paid Date 2022-03-08
7981597201 2020-04-28 0156 PPP 51 Longhini Lane, New Haven, CT, 06519
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1445634.82
Loan Approval Amount (current) 1445634.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06519-0001
Project Congressional District CT-03
Number of Employees 80
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1457360.52
Forgiveness Paid Date 2021-02-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0519554 LAYDON INDUSTRIES, LLC LAYDON INDUSTRIES LLC KK8LP5Z63JD5 299 TERMINAL LN, NEW HAVEN, CT, 06519-1800
Capabilities Statement Link -
Phone Number 203-562-7283
Fax Number 203-562-7200
E-mail Address jlaydon@laydon.net
WWW Page https://www.laydonindustries.com
E-Commerce Website http://laydonindustries.com
Contact Person JEFFREY LAYDON
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 354G4
Year Established 2005
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Laydon Industries is a GC serving municipalities, and utility companies. Our main area of expertise is in road development, reconstruction, and resurfacing. However we have divisions engaged in building demolition, soil remediation, & utility repair.
Special Equipment/Materials Paving Equipment Trucking Equipment Excavation Equipment Demolition Equipment Paving Materials General Construction Materals
Business Type Percentages Construction (80 %) Manufacturing (10 %) Service (10 %)
Keywords Contractor, Emergency Response, Snow Removal, Sewer, Water, Utility Demolition, Equipment Rental, Equipment Hauling
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4MIL-STD-45662AMIL-Q-9858ISO 10012-1
Electronic Data Interchange capable -

Current Principals

Name Kristy Laydon
Role Vice President / Secretary
Name Jeffrey Laydon
Role President
Name Laura Christine Laydon
Role Treasurer

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 $15,000,000
Description Construction Bonding Level (aggregate)
Level $25,000,000
Description Service Bonding Level (per contract)
Level $15,000,000
Description Service Bonding Level (aggregate)
Level $15,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 212319
NAICS Code's Description Other Crushed and Broken Stone Mining and Quarrying
Buy Green Yes
Code 212321
NAICS Code's Description Construction Sand and Gravel Mining
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green No
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green No
Code 324121
NAICS Code's Description Asphalt Paving Mixture and Block Manufacturing
Buy Green Yes
Code 484110
NAICS Code's Description General Freight Trucking, Local
Buy Green Yes
Code 562211
NAICS Code's Description Hazardous Waste Treatment and Disposal
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Manufacturer, Service(s)
Exporting to Mexico
Desired Export Business Relationships Direct export sales, Distributor/Importer, Representative/Agent/Broker, Contract manufacturing, Joint venture/coventure, Wholly owned subsidiaries/branches, Alliances
Description of Export Objective(s) Sand, Gravel, Stone

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
0005181527 Active OFS 2023-12-12 2024-10-21 AMENDMENT

Parties

Name LAYDON INDUSTRIES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005180506 Active OFS 2023-12-07 2028-12-07 ORIG FIN STMT

Parties

Name LAYDON INDUSTRIES, LLC
Role Debtor
Name SAMSARA CAPITAL FINANCE
Role Secured Party
0005175552 Active OFS 2023-11-09 2026-11-02 AMENDMENT

Parties

Name LAYDON INDUSTRIES, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005172122 Active OFS 2023-10-23 2028-12-31 AMENDMENT

Parties

Name LAYDON INDUSTRIES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005163729 Active OFS 2023-09-08 2027-08-31 AMENDMENT

Parties

Name LAYDON INDUSTRIES, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION FORESTRY COMPANY
Role Secured Party
0005157181 Active OFS 2023-08-02 2028-11-01 AMENDMENT

Parties

Name LAYDON INDUSTRIES, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005156408 Active OFS 2023-07-28 2025-09-17 AMENDMENT

Parties

Name LAYDON INDUSTRIES, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005152239 Active OFS 2023-07-04 2025-09-22 AMENDMENT

Parties

Name LAYDON INDUSTRIES, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005140182 Active OFS 2023-05-10 2028-05-10 ORIG FIN STMT

Parties

Name SAMSARA CAPITAL FINANCE
Role Secured Party
Name LAYDON INDUSTRIES, LLC
Role Debtor
0005096966 Active OFS 2022-10-07 2027-10-07 ORIG FIN STMT

Parties

Name LAYDON INDUSTRIES, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION FORESTRY COMPANY
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
1358057 Intrastate Hazmat 2024-07-12 270000 2023 33 35 Auth. For Hire, Private(Property)
Legal Name LAYDON INDUSTRIES LLC
DBA Name -
Physical Address 299 TERMINAL LANE, NEW HAVEN, CT, 06519, US
Mailing Address 299 TERMINAL LANE, NEW HAVEN, CT, 06519, US
Phone (203) 562-7283
Fax (203) 562-7200
E-mail INFO@LAYDONINDUSTRIES.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 0
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 0
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 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

Inspections

Unique report number of the inspection 3129005265
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-11-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit L14518
License state of the main unit CT
Vehicle Identification Number of the main unit 2NKMHZ7X34M055339
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
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Unique report number of the inspection 3070005900
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-04-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
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 0
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 L10251
License state of the main unit CT
Vehicle Identification Number of the main unit 1FUBCYDC65HV10650
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 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
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