Search icon

AMEC CONSTRUCTION, LLC

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

Company Details

Entity Name: AMEC CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jul 2007
Business ALEI: 0906269
Annual report due: 31 Mar 2025
Business address: 1484 Oenoke Rdg, New Canaan, CT, 06840-2600, United States
Mailing address: 18 Locust Ave #364, New Canaan, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michelle@amecllc.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2012-10-02
Expiration Date: 2014-10-02
Status: Expired
Product: Sitework & excavation
Number Of Employees: 105
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AMEC CONSTRUCTION, LLC, NEW YORK 4481428 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UFYMMZRKE2W7 2025-02-21 270 MAIN AVE, NORWALK, CT, 06851, 6104, USA 1484 OENOKE RIDGE, NEW CANAAN, CT, 06840, USA

Business Information

URL www.amecllc.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-02-26
Initial Registration Date 2020-06-29
Entity Start Date 2007-07-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 212321, 236116, 236220, 237110, 237310, 237990, 561990
Product and Service Codes Y1EZ, Y1FA, Y1FB, Y1FC, Y1FD, Y1FZ, Y1GD, Y1GZ, Y1JZ, Y1KD, Y1KE, Y1LA, Y1LB, Y1LC, Y1LZ, Y1NC, Y1ND, Y1NE, Y1NZ, Y1PA, Y1PC, Y1PD, Z1PZ, Z200, Z2AA, Z2CA, Z2FA, Z2FC, Z2FD, Z2FE, Z2FZ, Z2GD, Z2GZ, Z2JA, Z2JZ, Z2KZ, Z2LB, Z2LC, Z2LZ, Z2NC, Z2ND, Z2NE, Z2NZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHELLE MAZZOLA
Role EVP
Address 145 MAIN ST, NORWALK, CT, 06851, USA
Government Business
Title PRIMARY POC
Name MICHELLE MAZZOLA
Role EVP
Address 145 MAIN ST, NORWALK, CT, 06851, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMEC LLC 401(K) PLAN 2023 261976341 2024-10-15 AMEC CONSTRUCTION LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2036761748
Plan sponsor’s address PO BOX 364, 18 LOCUST AVE, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ARMANDO IMBROGNO
Valid signature Filed with authorized/valid electronic signature
AMEC LLC 401(K) PLAN 2022 261976341 2023-10-02 AMEC CONSTRUCTION LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2036423530
Plan sponsor’s address 145 MAIN STREET, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing DAVID STEIN
Valid signature Filed with authorized/valid electronic signature
AMEC LLC 401(K) PLAN 2021 261976341 2022-09-12 AMEC CONSTRUCTION LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2036423530
Plan sponsor’s address 145 MAIN STREET, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing DAVID STEIN
Valid signature Filed with authorized/valid electronic signature
AMEC LLC 401(K) PLAN 2020 261976341 2021-09-17 AMEC CONSTRUCTION LLC 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2036423530
Plan sponsor’s address 145 MAIN STREET, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing DAVID STEIN
Valid signature Filed with authorized/valid electronic signature
AMEC LLC 401(K) PLAN 2019 261976341 2020-07-08 AMEC CONSTRUCTION LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2036423530
Plan sponsor’s address 145 MAIN STREET, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing DAVID STEIN
Valid signature Filed with authorized/valid electronic signature
AMEC LLC 401(K) PLAN 2018 261976341 2019-10-14 AMEC CONSTRUCTION LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2036423530
Plan sponsor’s address 145 MAIN STREET, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing DAVID STEIN
Valid signature Filed with authorized/valid electronic signature
AMEC LLC 401(K) PLAN 2017 261976341 2018-10-05 AMEC CONSTRUCTION LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2036423530
Plan sponsor’s address 145 MAIN STREET, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing DAVID STEIN
Valid signature Filed with authorized/valid electronic signature
AMEC LLC 401(K) PLAN 2016 261976341 2017-10-09 AMEC CONSTRUCTION LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2036423530
Plan sponsor’s address 145, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing DAVID STEIN
Valid signature Filed with authorized/valid electronic signature
AMEC LLC 401(K) PLAN 2015 261976341 2016-10-18 AMEC CONSTRUCTION LLC 38
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Sponsor’s telephone number 2035571816
Plan sponsor’s address 145, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2016-10-18
Name of individual signing DAVID STEIN
Valid signature Filed with authorized/valid electronic signature
AMEC LLC 401(K) PLAN 2015 261976341 2016-10-21 AMEC CONSTRUCTION LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2035571816
Plan sponsor’s address 145, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2016-10-21
Name of individual signing DAVID STEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
LAMPERT, TOOHEY & RUCCI, LLC Agent

Officer

Name Role Business address Residence address
Guy Mazzola Officer 145 Main St, Norwalk, CT, 06851-3709, United States 1484 Oenoke Rdg, New Canaan, CT, 06840-2600, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.001706 DEMOLITION CONTRACTOR ACTIVE IN RENEWAL 2017-10-01 2023-10-01 2024-09-30
MCO.0903624 MAJOR CONTRACTOR LAPSED - 2016-06-17 2023-07-01 2024-06-30
HIC.0625405 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-11-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012307085 2024-03-27 - Annual Report Annual Report -
BF-0011281506 2023-03-20 - Annual Report Annual Report -
BF-0010614348 2022-05-31 2022-05-31 Interim Notice Interim Notice -
BF-0010367374 2022-03-22 - Annual Report Annual Report 2022
0007090888 2021-02-01 - Annual Report Annual Report 2021
0006840026 2020-03-19 - Annual Report Annual Report 2020
0006318759 2019-01-12 - Annual Report Annual Report 2019
0006008629 2018-01-15 - Annual Report Annual Report 2018
0005887377 2017-07-13 - Annual Report Annual Report 2017
0005725382 2016-12-27 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346289200 0111500 2022-10-18 630 & 673 CHAPPLE STREET, NEW HAVEN, CT, 06510
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-10-18
Emphasis L: FALL, L: FORKLIFT
Case Closed 2023-01-18

Related Activity

Type Complaint
Activity Nr 1959054
Safety Yes
342498003 0111500 2017-07-25 123 RICHARDS AVENUE, NORWALK, CT, 06854
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-11-20
Emphasis N: TRENCH
Case Closed 2018-12-10

Related Activity

Type Complaint
Activity Nr 1245294
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2017-11-22
Abatement Due Date 2017-12-05
Current Penalty 17000.0
Initial Penalty 25097.0
Final Order 2017-12-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
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 (b) or (c): JOBSITE: The employer did not ensure that the employees working in a trench which was measured approximately 12 feet wide, 134 feet long, and 5 feet 8 inches to 6 feet 10 inches deep, were protected from cave-ins by the use of appropriate cave-in protection systems/devices. AMEC Construction LLC was previously cited for a violation of this Occupational Safety and Health standard {29 CFR 1926.652(a)(1)}, which was contained in OSHA Inspection Number 1104202, Citation Number 01, Item Number 004a and was affirmed as a final order on 12/09/2015, with respect to a workplace located at 112 Southfield Avenue, Stamford, CT 06902.
341042026 0111500 2015-10-27 112 SOUTHFIELD AVENUE, STAMFORD, CT, 06902
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-27
Emphasis N: TRENCH
Case Closed 2015-12-22

Related Activity

Type Referral
Activity Nr 1036204
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2015-11-25
Abatement Due Date 2015-12-08
Current Penalty 2280.0
Initial Penalty 3500.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: JOBSITE: The lateral travel distance from the portable ladder to the location where employees were working inside the trench was more than 25 feet lateral distance.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2015-11-25
Abatement Due Date 2015-12-08
Current Penalty 3180.0
Initial Penalty 4900.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Employees shall be protected from excavated or other material or equipment that could pose a hazard by falling or rolling into excavation. Protection shall be provided by placing and keeping such material or equipment at least 2 feet from the edge of excavations, or by the use of retaining devices that are sufficient to prevent material or equipment from falling or rolling into excavations, or by a combination of both if necessary: JOBSITE: The tracks of the John Deere excavator were set right on the both edges of the trench walls on the east end of the trench where employees were working/walking in very close proximity and caused the trench walls to break off and fall into the trench.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2015-11-25
Abatement Due Date 2015-12-08
Current Penalty 2280.0
Initial Penalty 3500.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not conducted by the competent person prior to the start of work and as needed throughout the shift: JOBSITE: An inspection of the trench and adjacent areas, and cave-in protective system was not made by a competent person prior to the start of work for evidences that could have resulted in hazardous situations.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2015-11-25
Abatement Due Date 2015-12-08
Current Penalty 3180.0
Initial Penalty 4900.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
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(b) or 1926.652(c): JOBSITE: The employees, connecting water lines inside the trench which was measured as approximately 5 feet 9 inches to 7 feet 5 inches deep and 36 feet long were not protected from the hazards of cave-ins by the use of appropriate trench cave-in protective systems and/or devices.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260652 E01 II
Issuance Date 2015-11-25
Abatement Due Date 2015-12-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(e)(1)(ii): Support systems were not installed and removed in a manner that protected employees from cave-ins, structural collapses, or from being struck by members of the support system: JOBSITE: The steel plates, installed against the walls in the west end of the trench as a trench cave-in protective system were not adequately secured by appropriately installed support systems to prevent from sliding, falling, kickouts and/or other predictable failures.
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 2015-11-25
Abatement Due Date 2015-12-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-12-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.54(d): Standard laser warning placards were not posted in areas in which lasers were used: JOBSITE: Laser warning placards were not posted when a laser was in use.
340885318 0111500 2015-08-27 59 POST ROAD EAST, WESTPORT, CT, 06880
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-08-27
Emphasis L: FALL
Case Closed 2015-10-28

Related Activity

Type Referral
Activity Nr 1015383
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2015-10-16
Abatement Due Date 2015-11-12
Current Penalty 2900.0
Initial Penalty 4200.0
Final Order 2015-11-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a)(1): The employer failed to have each employee who performs work while on a scaffold trained regarding the nature of any electrical hazards, fall hazards and falling object hazards in the work area. Worksite: The employer did not ensure that the employee who was required to work from the mobile scaffold, unknown identification, was trained to recognize the hazards associated with the type of scaffold being used. On or about August 26, 2015, the above mobile scaffold tipped over while one of two (2) employees was trying to get on top of the platform, and both employees sustained serious injuries from the incident.
340879089 0111500 2015-07-07 365 LUKES WOOD ROAD, NEW CANAAN, CT, 06840
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-07-21
Emphasis L: FALL
Case Closed 2015-10-28

Related Activity

Type Inspection
Activity Nr 1079290
Safety Yes
Type Inspection
Activity Nr 1079952
Safety Yes
Type Inspection
Activity Nr 1089098
Safety Yes
Type Inspection
Activity Nr 1079273
Safety Yes
Type Inspection
Activity Nr 1087902
Safety Yes
Type Inspection
Activity Nr 1079197
Safety Yes
Type Inspection
Activity Nr 1089141
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2015-10-06
Current Penalty 1470.0
Initial Penalty 2100.0
Final Order 2015-11-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: JOBSITE: The employer did not ensure that employees walking/working along an asphalt walkway were protected from tripping into stopper drain holes that were not covered.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2015-10-06
Current Penalty 2940.0
Initial Penalty 4200.0
Final Order 2015-11-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: JOBSITE: Plywood covers placed over manholes were not secured to prevent accidental displacement.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2015-10-06
Abatement Due Date 2015-10-19
Current Penalty 0.0
Initial Penalty 4200.0
Final Order 2015-11-03
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: JOBSITE: Plywood covers placed over manholes were not marked "HOLE" or "COVER".
340037969 0111500 2014-10-06 14 ALLEN RAYMOND LANE, WESTPORT, CT, 06880
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-10-06
Emphasis L: EISAOF, L: EISAX30
Case Closed 2015-01-09

Related Activity

Type Referral
Activity Nr 917556
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2014-12-04
Current Penalty 1890.0
Initial Penalty 2700.0
Final Order 2015-01-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace, including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: Jobsite: The employer did not conduct hazard assessment and evaluate the respiratory hazards where employees were using a gasoline powered chop saw to cut ceramic floor tiles within a enclosed area.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 2014-12-04
Current Penalty 1890.0
Initial Penalty 2700.0
Final Order 2015-01-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.55(a): Exposure of employee(s) to inhalation, ingestion, skin absorption, or contact with any material or substance at a concentrations above those specified in the "Threshold Limit Values of Airborne Contaminants for 1970" of the American Conference of Governmental Industrial Hygienists, shall be avoided: Jobsite: The employees, using a gasoline powered chop saw to cut the ceramic floor tiles within a enclosed area were exposed to Carbon Monoxide levels far above the Threshold Limit Value (TLV) of 50 parts per million (ppm).
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 2014-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.55(b): Feasible administrative or engineering controls were not first implemented to reduce employee exposure to airborne gases, vapors, fumes, dusts, and mists: Jobsite: The employer did not take any "controls" prior to employees were using a gasoline powered hand-held chop saw to cut ceramic floor tiles in a enclosed area.
339917205 0111500 2014-08-19 365 LUKES WOOD DR., NEW CANAAN, CT, 06840
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-08-19
Case Closed 2014-08-26

Related Activity

Type Referral
Activity Nr 904656
Safety Yes
339830390 0111500 2014-07-01 11 MERWIN STREET, NORWALK, CT, 06850
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-07-01
Case Closed 2015-02-04

Related Activity

Type Referral
Activity Nr 896425
Safety Yes
338157415 0111500 2013-01-09 10 NORDEN PLACE, NORWALK, CT, 06855
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-01-09
Emphasis L: EISAOF
Case Closed 2013-06-05

Related Activity

Type Complaint
Activity Nr 734531
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2013-05-17
Abatement Due Date 2013-06-11
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-06-10
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
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. The employer may discontinue an employee's medical evaluations when the employee is no longer required to use a respirator. Worksite - 10 Norden Place, Norwalk, CT.: The employer did not provide a medical evaluation prior to employee(s) who were wearing a elastomeric, half face, dual cartridge 3M 6200 series respirator while operating the stone grinding machine.
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2013-05-17
Abatement Due Date 2013-06-11
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2013-06-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator. Worksite - 10 Norden Place, Norwalk, CT.: The employer did not provide an initial fit test for their employee(s) who are required to wear an elastomeric, half face, dual cartridge 3M 6200 series respirator when operating the stone grinding machine.
314440322 0111500 2010-06-22 15 MEDOWCROFT LANE, GREENWICH, CT, 06830
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-06-22
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, N: TRENCH, L: RESCON, L: FALL
Case Closed 2010-12-16

Related Activity

Type Inspection
Activity Nr 314440298

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2010-10-25
Abatement Due Date 2010-11-15
Current Penalty 1800.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-10-25
Abatement Due Date 2010-11-15
Current Penalty 1800.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 12
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2531728308 2021-01-21 0156 PPS 145 Main St, Norwalk, CT, 06851-3709
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1097200
Loan Approval Amount (current) 1097200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-3709
Project Congressional District CT-04
Number of Employees 37
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1113414.18
Forgiveness Paid Date 2022-07-15
9519627109 2020-04-15 0156 PPP 145 Main Street, NORWALK, CT, 06851
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1097200
Loan Approval Amount (current) 1097200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 33
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1109848.28
Forgiveness Paid Date 2021-06-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2482011 AMEC CONSTRUCTION LLC - UFYMMZRKE2W7 1484 OENOKE RDG, NEW CANAAN, CT, 06840-2600
Capabilities Statement Link -
Phone Number 203-557-1806
Fax Number -
E-mail Address michelle@amecllc.com
WWW Page www.amecllc.com
E-Commerce Website -
Contact Person MICHELLE MAZZOLA
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 8N2U5
Year Established 2007
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 (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 212321
NAICS Code's Description Construction Sand and Gravel Mining
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge 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 561990
NAICS Code's Description All Other Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005276258 Active OFS 2025-03-19 2030-04-13 AMENDMENT

Parties

Name AMEC CONSTRUCTION, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005093551 Active OFS 2022-09-21 2027-09-21 ORIG FIN STMT

Parties

Name AMEC CONSTRUCTION, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION FORESTRY COMPANY
Role Secured Party
0005091442 Active OFS 2022-09-08 2027-12-07 AMENDMENT

Parties

Name AMEC CONSTRUCTION, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005090660 Active OFS 2022-09-02 2027-09-02 ORIG FIN STMT

Parties

Name AMEC CONSTRUCTION, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005084481 Active OFS 2022-07-27 2027-10-26 AMENDMENT

Parties

Name AMEC CONSTRUCTION, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005084477 Active OFS 2022-07-27 2027-10-26 AMENDMENT

Parties

Name AMEC CONSTRUCTION, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005074671 Active OFS 2022-06-06 2027-06-06 ORIG FIN STMT

Parties

Name AMEC CONSTRUCTION, LLC
Role Debtor
Name Lakeland Bank
Role Secured Party
0005075882 Active OFS 2022-05-31 2027-08-24 AMENDMENT

Parties

Name AMEC CONSTRUCTION, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005040383 Active OFS 2021-12-20 2027-10-26 AMENDMENT

Parties

Name AMEC CONSTRUCTION, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005035956 Active OFS 2021-12-20 2026-04-29 AMENDMENT

Parties

Name AMEC COMMERCIAL, LLC
Role Debtor
Name AMEC CONSTRUCTION, LLC
Role Debtor
Name CITIZENS ASSET FINANCE, INC.
Role Secured Party
Name AMEC CARTING, LLC
Role Debtor

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2314349 Intrastate Non-Hazmat 2024-10-14 - - 1 1 Private(Property)
Legal Name AMEC CONSTRUCTION LLC
DBA Name -
Physical Address 1484 OENOKE RIDGE, NEW CANAAN, CT, 06840, US
Mailing Address 18 LOCUST AVE #364, NEW CANAAN, CT, 06840, US
Phone (203) 358-7972
Fax -
E-mail MICHELLE@AMECLLC.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 1
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 10
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 2.99
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1
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 SPWK021920
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-29
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 CHEV
License plate of the main unit 73983A
License state of the main unit CT
Vehicle Identification Number of the main unit 1GB3KZCL6CF196310
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 6
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-29
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-29
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
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 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-29
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
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 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-29
Code of the violation 3922WC
Name of the BASIC Vehicle Maintenance
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 1
The time weight that is assigned to a violation 1
The description of a violation Wheel (Mud) Flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-29
Code of the violation 3922C
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 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-08-29
Code of the violation 39141AF
Name of the BASIC Driver Fitness
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 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1600374 Americans with Disabilities Act - Employment 2016-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-03-04
Termination Date 2017-06-13
Date Issue Joined 2016-10-06
Section 1210
Sub Section 1
Status Terminated

Parties

Name PERRONE
Role Plaintiff
Name AMEC CONSTRUCTION, LLC
Role Defendant
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