Search icon

CONCRETE PRODUCTS OF CONNECTICUT, INC.

Company Details

Entity Name: CONCRETE PRODUCTS OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 May 2005
Business ALEI: 0820519
Annual report due: 04 May 2025
NAICS code: 327320 - Ready-Mix Concrete Manufacturing
Business address: 356 TUCKIE RD., WINDHAM, CT, 06256, United States
Mailing address: 356 TUCKIE RD., WINDHAM, CT, United States, 06256
ZIP code: 06256
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: jenn@concreteproductsinc.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Avis Hamill Agent 1536 Putnam Pike, Chepachet, RI, 02814, United States 356 Tuckie Rd, North Windham, CT, 06256-1329, United States +1 401-413-0099 jenn@concreteproductsinc.com 356 Tuckie Rd, North Windham, CT, 06256-1329, United States

Officer

Name Role Business address Residence address
AVIS M. HAMILL Officer 350 TUCKLE RD., WINDHAM, CT, 06256, United States 1536 PUTNAM PIKE, GLOCESTER, RI, 02814, United States

Director

Name Role Business address Residence address
WILLIAM J. HAMILL Director 350 TUCKLE RD., WINDHAM, CT, 06256, United States 1536 PUTNAM PIKE, GLOCESTER, RI, 02814, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012130851 2024-04-04 No data Annual Report Annual Report No data
BF-0011168120 2023-04-15 No data Annual Report Annual Report No data
BF-0010220808 2022-05-06 No data Annual Report Annual Report 2022
BF-0009757264 2021-06-21 No data Annual Report Annual Report No data
0006912016 2020-05-28 No data Annual Report Annual Report 2020
0006743404 2020-02-06 No data Annual Report Annual Report 2019
0006186739 2018-05-21 No data Annual Report Annual Report 2018
0005809598 2017-04-04 No data Annual Report Annual Report 2017
0005528883 2016-04-05 No data Annual Report Annual Report 2016
0005308957 2015-04-03 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8401498909 2021-05-11 0156 PPP 356 Tuckie Rd, North Windham, CT, 06256-1329
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18715
Loan Approval Amount (current) 18715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Windham, WINDHAM, CT, 06256-1329
Project Congressional District CT-02
Number of Employees 2
NAICS code 327390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18797.04
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1378242 Interstate 2023-06-14 3238 2022 1 1 Private(Property)
Legal Name CONCRETE PRODUCTS OF CONNECTICUT INC
DBA Name -
Physical Address 356 TUCKIE ROAD, NORTH WINDHAM, CT, 06256, US
Mailing Address PO BOX 190, NORTH WINDHAM, CT, 06256, US
Phone (860) 423-4144
Fax (860) 456-1377
E-mail AVIS@CONCRETEPRODUCTSINC.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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website