Search icon

CPM ENVIRONMENTAL LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CPM ENVIRONMENTAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Dec 2008
Business ALEI: 0956889
Annual report due: 31 Mar 2025
Business address: 315 RIGGS STREET, OXFORD, CT, 06478, United States
Mailing address: 315 RIGGS STREET BLDG. A UNIT 4, Building A, Suite 4, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mark@cpmenviro.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: 2019-05-16
Expiration Date: 2021-05-16
Status: Expired
Product: CPM Environmental provides asbestos removal,mold abatement,Hazwoper & Lead removal services throughout CT,MA & NY.We are a full-service Contractor specializing in all aspects of Demolition Division 2,Site Development and Environmental Remediation of Commercial & Industrial properties. Utilizing a fleet of heavy equipment, we ensure safety & on time performance schedules. Interior & exterior ive demolition.On-site concrete crushing, salvage & recycling & Site work.
Number Of Employees: 1
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CPM ENVIRONMENTAL LLC, NEW YORK 5146498 NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QYV9 Obsolete Non-Manufacturer 2016-11-07 2024-07-30 2024-07-29 -

Contact Information

POC NICK ROMANELLI
Phone +1 203-463-4456
Fax +1 203-828-1596
Address 315 RIGGS ST STE 4, OXFORD, CT, 06478 1176, 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mark Costantini Agent 315 RIGGS STREET, OXFORD, CT, 06478, United States 315 RIGGS STREET, OXFORD, CT, 06478, United States +1 203-395-9282 mark@cpmenviro.com 43 Crescent Pl, Monroe, CT, 06468-1608, United States

Officer

Name Role Business address Residence address
MARK COSTANTINI Officer 315 RIGGS STREET BLDG. A UNIT 4, OXFORD, CT, 06478, United States 43 CRISCENT PLACEEET, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.002088 DEMOLITION CONTRACTOR ACTIVE IN RENEWAL 2017-10-01 2023-10-01 2024-09-30
MCO.0903662 MAJOR CONTRACTOR ACTIVE CURRENT 2016-09-30 2024-08-13 2025-06-30
HIC.0640995 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-10-30 2024-04-01 2025-03-31
50.002248 Lead Abatement Contractor ACTIVE CURRENT 2009-07-01 2024-08-01 2025-07-31
53.000586 Asbestos Contractor ACTIVE CURRENT 2009-06-23 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302846 2024-03-20 - Annual Report Annual Report -
BF-0010533015 2023-05-02 - Annual Report Annual Report -
BF-0011287921 2023-05-02 - Annual Report Annual Report -
BF-0009836439 2022-01-18 - Annual Report Annual Report -
BF-0009218327 2022-01-18 - Annual Report Annual Report 2020
BF-0009218328 2021-09-21 - Annual Report Annual Report 2019
0006407411 2019-02-25 - Annual Report Annual Report 2017
0006407424 2019-02-25 - Annual Report Annual Report 2018
0005770507 2017-02-20 - Annual Report Annual Report 2016
0005634431 2016-08-22 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344359740 0111500 2019-10-07 1315 MAIN STREET, BRIDGEPORT, CT, 06604
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-01-23
Emphasis L: EISAOF, L: EISAX30
Case Closed 2021-02-19

Related Activity

Type Complaint
Activity Nr 1505043
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 D01 II
Issuance Date 2020-01-24
Abatement Due Date 2020-03-12
Current Penalty 2699.2
Initial Penalty 3856.0
Final Order 2020-02-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1001(d)(1)(ii): The employer did not determine representative 30-minute short-term employee exposures on the basis of one or more samples representing 30 minute exposures associated with operations that were most likely to produce exposures above the excursion limit for each shift for each job classification in each work area: ESTABLISHMENT: The employer did not determine short-term employee exposures on the basis of one or more samples representing 30 minute exposures associated with operations that were most likely to produce exposures above the excursion limit while performing the tasks, such as (but not limited to) asbestos removal.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2020-01-24
Abatement Due Date 2020-03-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-21
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): The employer did not establish and implement a written respiratory protection program with worksite-specific procedures: ESTABLISHMENT: The employer had not established a written respiratory protection program with worksite specific procedures for selecting the proper respirators where employees were required to wear half facepiece cartridge respirators while performing the tasks, such as (but not limited to) asbestos removal.
342788106 0111500 2017-11-16 122 PARK STREET, BRIDGEPORT, CT, 06605
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2017-11-16
Case Closed 2017-11-22

Related Activity

Type Complaint
Activity Nr 1284449
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850298306 2021-01-23 0156 PPS 315 Riggs St, Oxford, CT, 06478-1176
Loan Status Date 2022-07-14
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231200
Loan Approval Amount (current) 231200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oxford, NEW HAVEN, CT, 06478-1176
Project Congressional District CT-04
Number of Employees 20
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 207319.08
Forgiveness Paid Date 2022-12-14

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
0005266249 Active JUDGMENT 2025-02-03 2030-02-03 JUDGMENT LIEN

Parties

Name CPM ENVIRONMENTAL LLC
Role Debtor
Name CODI TRANSPORT LTD
Role Secured Party
0005039169 Active OFS 2022-01-07 2027-01-07 ORIG FIN STMT

Parties

Name SILVERMINE EQUITIES, LLC
Role Debtor
Name ENVIROGUARD, LLC
Role Debtor
Name CPM ENVIRONMENTAL LLC
Role Debtor
Name ENVIROGUARD ENVIRONMENTAL, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
Name 81 SILVERMINE HOLDING LLC
Role Debtor
Name JULIART LLC
Role Debtor
Name 2020 STRATFORD AVE., LLC
Role Debtor
0005035389 Active OFS 2021-12-16 2024-07-10 AMENDMENT

Parties

Name CPM ENVIRONMENTAL LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005034863 Active OFS 2021-12-14 2024-08-26 AMENDMENT

Parties

Name CPM ENVIRONMENTAL LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005021993 Active OFS 2021-10-14 2025-12-11 AMENDMENT

Parties

Name 2020 STRATFORD AVE., LLC
Role Debtor
Name ADVANTAGE PLATFORM SERVICES INC.
Role Secured Party
Name CPM ENVIRONMENTAL LLC
Role Debtor
Name ENVIROGUARD, LLC
Role Debtor
Name ENVIROGUARD ENVIRONMENTAL, LLC
Role Debtor
0005010480 Active OFS 2021-08-19 2025-12-11 AMENDMENT

Parties

Name CPM ENVIRONMENTAL LLC
Role Debtor
Name 2020 STRATFORD AVE., LLC
Role Debtor
Name ENVIROGUARD, LLC
Role Debtor
Name ADVANTAGE PLATFORM SERVICES INC.
Role Secured Party
Name ENVIROGUARD ENVIRONMENTAL, LLC
Role Debtor
0005007403 Active OFS 2021-07-07 2026-07-07 ORIG FIN STMT

Parties

Name CPM ENVIRONMENTAL LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENATIVE
Role Secured Party
0003435042 Active OFS 2021-04-06 2025-12-11 AMENDMENT

Parties

Name CPM ENVIRONMENTAL LLC
Role Debtor
Name 2020 STRATFORD AVE., LLC
Role Debtor
Name ENVIROGUARD ENVIRONMENTAL, LLC
Role Debtor
Name ADVANTAGE PLATFORM SERVICES INC.
Role Secured Party
Name ENVIROGUARD, LLC
Role Debtor
0003416370 Active OFS 2020-12-11 2025-12-11 ORIG FIN STMT

Parties

Name CPM ENVIRONMENTAL LLC
Role Debtor
Name ADVANTAGE PLATFORM SERVICES INC.
Role Secured Party
Name ENVIROGUARD ENVIRONMENTAL, LLC
Role Debtor
Name ENVIROGUARD, LLC
Role Debtor
Name 2020 STRATFORD AVE., LLC
Role Debtor
0003326283 Active OFS 2019-08-26 2024-08-26 ORIG FIN STMT

Parties

Name CPM ENVIRONMENTAL LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
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