Search icon

FORTALEZA CONCRETE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FORTALEZA CONCRETE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2012
Business ALEI: 1069445
Annual report due: 31 Mar 2026
Business address: 504 FOREST ROAD, NORTHFORD, CT, 06472, United States
Mailing address: P. O. BOX 370, NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: naomi@fortalezaconcrete.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Hispanic American
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-10-24
Expiration Date: 2025-10-24
Status: Certified
Product: Cast in Place Concrete including Commercial and Residential Foundations Flat Work and Site Concrete Work; including sidewalks and decorative concrete.
Number Of Employees: 11
Goods And Services Description: Building and Construction Machinery and Accessories

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q8PKH1UGLLK1 2025-04-17 504 FOREST RD, NORTHFORD, CT, 06472, 1485, USA P.O. BOX 370, NORTHFORD, CT, 06472, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-19
Initial Registration Date 2023-06-02
Entity Start Date 2012-04-01
Fiscal Year End Close Date Dec 23

Service Classifications

NAICS Codes 238110
Product and Service Codes Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NAOMI ROUTH
Address P.O. BOX 370, NORTHFORD, CT, 06472, USA
Government Business
Title PRIMARY POC
Name NAOMI ROUTH
Address P.O. BOX 370, NORTHFORD, CT, 06472, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTALEZA CONCRETE LLC 401(K) PLAN 2023 455072453 2024-05-06 FORTALEZA CONCRETE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236200
Sponsor’s telephone number 2033141215
Plan sponsor’s address P.O. BOX 370, NORTHFORD, CT, 06472
FORTALEZA CONCRETE LLC 401(K) PLAN 2022 455072453 2023-07-27 FORTALEZA CONCRETE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236200
Sponsor’s telephone number 2033141215
Plan sponsor’s address P.O. BOX 370, NORTHFORD, CT, 06472
FORTALEZA CONCRETE LLC 401(K) PLAN 2021 455072453 2022-09-21 FORTALEZA CONCRETE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236200
Sponsor’s telephone number 2033141215
Plan sponsor’s address P.O. BOX 370, NORTHFORD, CT, 06472

Agent

Name Role Mailing address Phone E-Mail Residence address
RENE T. CARRASQUILLO Agent 504 FOREST ROAD, NORTHFORD, CT, 06472, United States +1 203-314-1215 naomi@fortalezaconcrete.com 115 UNION STREET, DEEP RIVER, CT, 06417, United States

Officer

Name Role Business address Phone E-Mail Residence address
RENE T. CARRASQUILLO Officer 504 FOREST ROAD, NORTHFORD, CT, 06472, United States +1 203-314-1215 naomi@fortalezaconcrete.com 115 UNION STREET, DEEP RIVER, CT, 06417, United States
ALFONSE FORGIONE JR. Officer 504 FOREST ROAD, NORTHFORD, CT, 06472, United States - - 950 TOTOKET ROAD, NORTHFORD, CT, 06472, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016496 2025-04-02 - Annual Report Annual Report -
BF-0012197983 2024-02-08 - Annual Report Annual Report -
BF-0011435290 2023-01-20 - Annual Report Annual Report -
BF-0010259060 2022-04-13 - Annual Report Annual Report 2022
0007185110 2021-02-23 - Annual Report Annual Report 2021
0007185056 2021-02-23 - Annual Report Annual Report 2020
0006561726 2019-05-20 - Annual Report Annual Report 2019
0006247965 2018-09-18 - Annual Report Annual Report 2017
0006247966 2018-09-18 - Annual Report Annual Report 2018
0005624461 2016-08-05 2016-08-05 Interim Notice Interim Notice -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343820866 0112000 2019-02-28 900 HEMLOCK AVENUE, SOUTH WINDSOR, CT, 06074
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-03-01
Emphasis L: EISAOF, L: EISAX30
Case Closed 2019-08-01

Related Activity

Type Inspection
Activity Nr 1382087
Safety Yes
Type Inspection
Activity Nr 1379354
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2019-06-07
Current Penalty 2917.6
Initial Penalty 4168.0
Final Order 2019-07-16
Nr Instances 1
Nr Exposed 22
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(b): Reinforcing steel. All protruding reinforcing steel, onto and into which employees could fall, shall be guarded to eliminate the hazard of impalement. On or about 02/28/2019 at the Evergreen Crossing Retirement Project, employees were working at and near reinforcing steel with mushroom caps installed that did not eliminate impalement hazards.
341329647 0112000 2016-03-16 42 CLARA DRIVE, MYSTIC, CT, 06355
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-03-16
Emphasis L: FALL, P: FALL
Case Closed 2017-02-21

Related Activity

Type Referral
Activity Nr 1072853
Safety Yes
Type Inspection
Activity Nr 1132973
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2016-06-06
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2016-07-01
Nr Instances 1
Nr Exposed 12
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration: On or about 03/14/2016 at the Mystic Senior Living Construction Project, the form scaffolding system was not being dismantled under the direction and supervision of a competent person.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923627302 2020-05-01 0156 PPP 504 Forest Rd P.P. Box 370, Northford, CT, 06472
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northford, NEW HAVEN, CT, 06472-0001
Project Congressional District CT-03
Number of Employees 11
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136375.89
Forgiveness Paid Date 2021-05-20
8404828308 2021-01-29 0156 PPS 504 Forest Rd, Northford, CT, 06472-1485
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northford, NEW HAVEN, CT, 06472-1485
Project Congressional District CT-03
Number of Employees 16
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120716.71
Forgiveness Paid Date 2021-09-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3154138 FORTALEZA CONCRETE LLC - Q8PKH1UGLLK1 504 FOREST RD, NORTHFORD, CT, 06472-1485
Capabilities Statement Link -
Phone Number 203-484-0072
Fax Number -
E-mail Address naomi@fortalezaconcrete.com
WWW Page -
E-Commerce Website -
Contact Person NAOMI ROUTH
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area -
CAGE Code 9LNA9
Year Established 2012
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Hispanic American, Other Minority Owned, 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 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
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
0005058430 Active IRS 2022-03-10 9999-12-31 ORIG FIN STMT

Parties

Name FORTALEZA CONCRETE LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003432128 Active OFS 2021-03-16 2026-05-10 AMENDMENT

Parties

Name FORTALEZA CONCRETE LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003374724 Active OFS 2020-06-03 2025-06-19 AMENDMENT

Parties

Name FORTALEZA CONCRETE LLC
Role Debtor
Name SECURED LENDER SOLUTIONS, LLC
Role Secured Party
0003326180 Active IRS 2019-08-14 9999-12-31 RELEASE ORIG

Parties

Name FORTALEZA CONCRETE LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003311933 Active IRS 2019-05-30 9999-12-31 ORIG FIN STMT

Parties

Name FORTALEZA CONCRETE LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003273106 Active IRS 2018-10-30 9999-12-31 ORIG FIN STMT

Parties

Name FORTALEZA CONCRETE LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003258171 Active IRS 2018-07-24 9999-12-31 ORIG FIN STMT

Parties

Name FORTALEZA CONCRETE LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003248618 Active IRS 2018-05-31 9999-12-31 ORIG FIN STMT

Parties

Name FORTALEZA CONCRETE LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003120261 Active OFS 2016-05-10 2026-05-10 ORIG FIN STMT

Parties

Name FORTALEZA CONCRETE LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003062314 Active OFS 2015-06-19 2025-06-19 ORIG FIN STMT

Parties

Name FORTALEZA CONCRETE LLC
Role Debtor
Name SECURED LENDER SOLUTIONS, LLC
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