Search icon

HILLTOP CONTRACTORS, LLC

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

Company Details

Entity Name: HILLTOP CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2007
Business ALEI: 0903059
Annual report due: 31 Mar 2026
Business address: 32 RAILROAD STREET, POMFRET CENTER, CT, 06259, United States
Mailing address: 32 RAILROAD STREET, POMFRET CENTER, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: pthurlow@hilltopct.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HILLTOP CONTRACTORS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 260397638 2024-07-16 HILLTOP CONTRACTORS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8609426660
Plan sponsor’s address 32 RAILROAD STREET, POMFRET CENTER, CT, 06259

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing PETER THURLOW
Valid signature Filed with authorized/valid electronic signature
HILLTOP CONTRACTORS LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 260397638 2023-10-04 HILLTOP CONTRACTORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8609426660
Plan sponsor’s address 32 RAILROAD STREET, POMFRET CENTER, CT, 06259

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing JACLYN THURLOW
Valid signature Filed with authorized/valid electronic signature
HILLTOP CONTRACTORS LLC 401K PROFIT SHARING PLAN & TRUST 2021 260397638 2022-10-14 HILLTOP CONTRACTORS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8603155441
Plan sponsor’s address 32 RAILROAD ST, POMFRET CENTER, CT, 062591822

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing PETER THURLOW
Valid signature Filed with authorized/valid electronic signature
HILLTOP CONTRACTORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 260397638 2021-04-28 HILLTOP CONTRACTORS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8603155441
Plan sponsor’s address 32 RAILROAD STREET, POMFRET CENTER, CT, 06259

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing PETER THURLOW
Valid signature Filed with authorized/valid electronic signature
HILLTOP CONTRACTORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 260397638 2020-05-29 HILLTOP CONTRACTORS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8603155441
Plan sponsor’s address 32 RAILROAD STREET, POMFRET CENTER, CT, 06259

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing PETER THURLOW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER A THURLOW Agent 32 RAILROAD STREET, POMFRET CENTER, CT, 06259, United States 32 RAILROAD STREET, POMFRET CENTER, CT, 06259, United States +1 860-234-6794 pthurlow@hilltopct.com 89 N BIGELOW RD, HAMPTON, CT, 06247, United States

Officer

Name Role Business address Residence address
PETER A. THURLOW Officer 32 RAILROAD STREET, POMFRET, CT, 06259, United States 89 N. BIGELOW RD, HAMPTON, CT, 06247, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014408 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2016-05-19 2023-10-01 2025-03-31

History

Type Old value New value Date of change
Name change HILLTOP SEPTIC & SERVICE, LLC HILLTOP CONTRACTORS, LLC 2013-05-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986115 2025-02-26 - Annual Report Annual Report -
BF-0012295867 2024-04-18 - Annual Report Annual Report -
BF-0011281805 2023-02-15 - Annual Report Annual Report -
BF-0010406425 2022-04-06 - Annual Report Annual Report 2022
0007362588 2021-06-09 - Annual Report Annual Report 2021
0007362584 2021-06-09 - Annual Report Annual Report 2020
0007362577 2021-06-09 - Annual Report Annual Report 2019
0006027133 2018-01-23 - Annual Report Annual Report 2017
0006027141 2018-01-23 - Annual Report Annual Report 2018
0005857021 2017-06-06 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347110090 0112000 2023-11-15 40 PROSPECT STREET, MOOSUP, CT, 06354
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-11-15
Emphasis N: TRENCH, P: TRENCH
Case Closed 2024-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6516077209 2020-04-28 0156 PPP 32 Railroad Street, POMFRET CENTER, CT, 06259
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POMFRET CENTER, WINDHAM, CT, 06259-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16446
Originating Lender Name Centreville Bank
Originating Lender Address PUTNAM, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21318.37
Forgiveness Paid Date 2020-11-27
2831888301 2021-01-21 0156 PPS 32 Railroad St, Pomfret Center, CT, 06259-1822
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 34500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pomfret Center, WINDHAM, CT, 06259-1822
Project Congressional District CT-02
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34732.88
Forgiveness Paid Date 2021-09-28

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
0005111621 Active OFS 2022-12-22 2027-12-22 ORIG FIN STMT

Parties

Name HILLTOP CONTRACTORS, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005011502 Active OFS 2021-08-24 2026-08-24 ORIG FIN STMT

Parties

Name HILLTOP CONTRACTORS, LLC
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party
0003450113 Active OFS 2021-06-01 2026-06-01 ORIG FIN STMT

Parties

Name HILLTOP CONTRACTORS, LLC
Role Debtor
Name MARLIN BUSINESS BANK
Role Secured Party
0003333746 Active OFS 2019-10-04 2024-10-04 ORIG FIN STMT

Parties

Name HILLTOP CONTRACTORS, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Plainfield 42 WINTHROP DR 024/0057/015A// 3.75 9934 Source Link
Acct Number 00308901
Assessment Value $214,300
Appraisal Value $306,150
Land Use Description Single Family
Zone RA60
Neighborhood 100
Land Assessed Value $41,380
Land Appraised Value $59,120

Parties

Name MAYNARD JEFF A
Sale Date 2018-03-02
Sale Price $250,000
Name HILLTOP CONTRACTORS, LLC
Sale Date 2017-09-01
Sale Price $20,000
Name LAVORNIA BRIAN
Sale Date 2016-10-21
Sale Price $102,000
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2016-06-15
Name CITIZENS BANK NA
Sale Date 2016-05-24
Plainfield 591 SNAKE MEADOW RD 035/0120/0006// 1.3 4948 Source Link
Acct Number 00451800
Assessment Value $223,400
Appraisal Value $319,140
Land Use Description Single Family
Zone RA60
Neighborhood 100
Land Assessed Value $35,740
Land Appraised Value $51,050

Parties

Name DANIELS ASHLEY
Sale Date 2017-09-07
Sale Price $237,000
Name HILLTOP CONTRACTORS, LLC
Sale Date 2017-04-10
Sale Price $25,000
Name JT CONSTRUCTION, LLC
Sale Date 2016-06-28
Name JENDZEJEC TODD
Sale Date 2016-06-28
Sale Price $15,000
Name NIAZ FAIZAN
Sale Date 2023-02-27
Sale Price $352,000
Plainfield 2 ASHLEY ST 03P/0043/0008// 0.33 5335 Source Link
Acct Number 00488300
Assessment Value $203,580
Appraisal Value $290,830
Land Use Description Single Family
Zone RA19
Neighborhood 90
Land Assessed Value $27,350
Land Appraised Value $39,070

Parties

Name STEWART KATHLEEN ELIZABETH
Sale Date 2020-06-22
Name STEWART, JAMES JEFFREY JR
Sale Date 2019-09-03
Sale Price $229,900
Name HILLTOP CONTRACTORS, LLC
Sale Date 2019-04-11
Sale Price $23,000
Name GUSTAVSON JOYCE A +
Sale Date 2002-06-03
Name BEAUSOLEIL MARGARET M
Sale Date 1984-03-07
Sterling 205 VALLEY VIEW RD 04415/008/009I// 1.56 1740 Source Link
Acct Number 10034800
Assessment Value $209,900
Appraisal Value $299,900
Land Use Description Single Family
Neighborhood 1000
Land Assessed Value $41,100
Land Appraised Value $58,700

Parties

Name DONOHUE MATTHEW JOHN + ABBEGALE NADINE
Sale Date 2022-01-05
Sale Price $293,500
Name HILLTOP CONTRACTORS, LLC
Sale Date 2020-12-14
Sale Price $40,000
Name ESSENTIAL DEVELOPMENT LLC
Sale Date 2020-07-20
Sale Price $35,000
Name KA + G DEVELOPMENT LLC
Sale Date 2020-06-17
Sale Price $25,000
Name CONTRACT LOAN COMPANY
Sale Date 2011-01-04
Sale Price $263,420
Pomfret 162 POMFRET ST 24/A/014.00// 0.37 990 Source Link
Acct Number C0019600
Assessment Value $190,500
Appraisal Value $272,200
Land Use Description Three Family
Zone RR
Neighborhood 0075
Land Assessed Value $40,800
Land Appraised Value $58,300

Parties

Name CARAVELLA ANTHONY
Sale Date 2023-05-11
Sale Price $287,000
Name LEDOGAR EDWIN R III
Sale Date 2022-03-15
Sale Price $200,000
Name JPF RENTALS, LLC
Sale Date 2019-10-24
Name HILLTOP CONTRACTORS, LLC
Sale Date 2012-03-19
Sale Price $55,000
Name PERCY WILLIAM S
Sale Date 1996-04-04
Sterling 755 MARGARET HENRY RD 03276/010/0012// 2.59 540 Source Link
Acct Number 00059500
Assessment Value $246,900
Appraisal Value $352,600
Land Use Description Single Family
Neighborhood 1000
Land Assessed Value $43,100
Land Appraised Value $61,500

Parties

Name COONEY ALEXIA
Sale Date 2024-06-03
Name GROSSO ALEXIA + COONEY STEVEN
Sale Date 2021-08-07
Name GROSSO ALEXIA + PIMENTEL GUIOMAR
Sale Date 2019-11-15
Sale Price $317,000
Name JOHN C LLC
Sale Date 2018-06-05
Sale Price $50,000
Name HILLTOP CONTRACTORS, LLC
Sale Date 2018-03-02
Sale Price $33,000
Woodstock RED CEDAR RD 7272/34/0E210// 0.3 2724 Source Link
Acct Number M0264100
Assessment Value $24,300
Appraisal Value $34,700
Land Use Description Vacant Res.
Neighborhood 10
Land Assessed Value $24,300
Land Appraised Value $34,700

Parties

Name HILLTOP CONTRACTORS, LLC
Sale Date 2022-10-17
Sale Price $30,000
Name ANDREWS ROBERT E III + KAYLA L
Sale Date 2021-03-18
Sale Price $36,500
Sterling 7 LOGANS WAY 03830/022/048C// 2.09 1794 Source Link
Acct Number 10060000
Assessment Value $204,900
Appraisal Value $292,700
Land Use Description Single Family
Neighborhood 1000
Land Assessed Value $42,100
Land Appraised Value $60,200

Parties

Name KING NICHOLAS A
Sale Date 2020-11-12
Sale Price $250,000
Name HILLTOP CONTRACTORS, LLC
Sale Date 2020-06-08
Sale Price $40,000
Name MARASCO MARTIN
Sale Date 2018-03-28
Sale Price $50,000
Name LTD PROPERTIES, LLC
Sale Date 2004-08-24
Name LTD PROPERTIES, LLC
Sale Date 1776-07-04
Sterling 215 VALLEY VIEW RD 04415/008/009G// 1.45 1737 Source Link
Acct Number 10034600
Assessment Value $207,500
Appraisal Value $296,400
Land Use Description Single Family
Neighborhood 1000
Land Assessed Value $40,900
Land Appraised Value $58,400

Parties

Name YEREMIAN CHRISTIAN PETER
Sale Date 2020-07-10
Sale Price $240,000
Name HILLTOP CONTRACTORS, LLC
Sale Date 2019-09-26
Sale Price $33,000
Name CONTRACT LOAN COMPANY
Sale Date 2011-01-04
Sale Price $263,420
Name EVERSON GRAEME J + TERRY L
Sale Date 2002-10-23
Name EVERSON GRAEME J + TERRY L
Sale Date 1776-07-04
Plainfield 0 STERLING HILL RD 031/0061/0019// 0.15 4820 Source Link
Acct Number 00605301
Assessment Value $2,720
Appraisal Value $3,890
Land Use Description Vacant
Zone RA60
Neighborhood 100
Land Assessed Value $2,720
Land Appraised Value $3,890

Parties

Name ONEIL JASON M & ALEXANDRA M (JT)
Sale Date 2023-06-06
Name RUNDLETT JEFFREY D
Sale Date 2005-09-19
Sale Price $11,197
Name HC ROSE CONTRACTORS INC
Sale Date 2022-01-20
Name ESSENTIAL DEVELOPMENT LLC
Sale Date 2020-08-05
Sale Price $5,000
Name HILLTOP CONTRACTORS, LLC
Sale Date 2020-03-04
Sale Price $3,800

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1752453 Intrastate Non-Hazmat 2025-03-16 15000 2024 5 2 Private(Property)
Legal Name HILLTOP CONTRACTORS LLC
DBA Name -
Physical Address 32 RAILROAD STREET, POMFRET CENTER, CT, 06259, US
Mailing Address 32 RAILROAD STREET, POMFRET CENTER, CT, 06259, US
Phone (860) 315-5441
Fax (860) 315-5443
E-mail PTHURLOW@HILLTOPCT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.8
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 1

Inspections

Unique report number of the inspection 0791000771
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-09-17
ID that indicates the level of inspection Full
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 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 MACK
License plate of the main unit BJ25326
License state of the main unit CT
Vehicle Identification Number of the main unit 1M2AD38C8YW010742
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 1
Number of Unsafe Driving BASIC violations 1
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

Violations

The date of the inspection 2024-09-17
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Crashes

Unique state report number for the incident CT2400346531
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-09-11
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1M2AD38C8YW010742
Vehicle license number BJ25326
Vehicle license state CT
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 3
Sequence number 1
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