Search icon

GENERATION DRYWALL, INC.

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

Company Details

Entity Name: GENERATION DRYWALL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2012
Business ALEI: 1072974
Annual report due: 25 May 2025
Business address: 75 ELLIOTT STREET E, HARTFORD, CT, 06114, United States
Mailing address: 75 ELLIOTT STREET E, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: accounting@generationdrywall.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GENERATION DRYWALL, INC., RHODE ISLAND 000762609 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2023 461094219 2024-06-06 GENERATION DRYWALL, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 8602061320
Plan sponsor’s address 75 ELLIOTT ST. E, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2022 461094219 2023-05-12 GENERATION DRYWALL, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 8602061320
Plan sponsor’s address 75 ELLIOTT ST. E, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2021 461094219 2022-06-15 GENERATION DRYWALL, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 8602061320
Plan sponsor’s address 75 ELLIOTT ST. E, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2020 461094219 2021-07-02 GENERATION DRYWALL, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 8602061320
Plan sponsor’s address 72 MAIN ST., EAST HARTFORD, CT, 06118

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-02
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2019 461094219 2020-05-19 GENERATION DRYWALL, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 8602061320
Plan sponsor’s address 75 ELLIOTT STREET E, HARTFORD, CT, 06114

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-19
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2018 461094219 2019-07-22 GENERATION DRYWALL, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 8602061320
Plan sponsor’s address 72 MAIN ST., EAST HARTFORD, CT, 06118

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2017 461094219 2018-07-17 GENERATION DRYWALL, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 8602061320
Plan sponsor’s address 72 MAIN ST., EAST HARTFORD, CT, 06118

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2016 461094219 2017-07-25 GENERATION DRYWALL, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 8602061320
Plan sponsor’s address 201 WEST HIGH STREET, EAST HAMPTON, CT, 06424

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2015 461094219 2016-07-06 GENERATION DRYWALL, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 8602061320
Plan sponsor’s address 72 MAIN ST., EAST HARTFORD, CT, 06118

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2014 461094219 2015-07-27 GENERATION DRYWALL, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 8602061320
Plan sponsor’s address 72 MAIN ST., EAST HARTFORD, CT, 06118

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing MICHAEL BROWN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
FABIO CARTA Officer 75 ELLIOTT STREET E, HARTFORD, CT, 06114, United States 81 Geer St, Cromwell, CT, 06416-1326, United States
ANGELA M. BROWN Officer 75 ELLIOTT STREET E, HARTFORD, CT, 06114, United States 8 Robkins Rd, Avon, CT, 06001-2880, United States
MICHAEL J. BROWN Officer 75 ELLIOTT STREET E, HARTFORD, CT, 06114, United States 7500 Grace Dr, Columbia, MD, 21044-4009, United States
DAVID R. BROWN JR. Officer 75 ELLIOTT STREET E, HARTFORD, CT, 06114, United States 272 School House Rd, Old Saybrook, CT, 06475-1052, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL BROWN Agent 75 ELLIOTT STREET E, HARTFORD, CT, 06114, United States 75 ELLIOTT STREET E, HARTFORD, CT, 06114, United States +1 860-670-7116 accounting@generationdrywall.com 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903989 MAJOR CONTRACTOR ACTIVE CURRENT 2019-04-01 2024-07-01 2025-06-30
HIC.0635857 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-02-04 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change GENERATION WALLBOARD, INC. GENERATION DRYWALL, INC. 2012-06-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193599 2024-04-25 - Annual Report Annual Report -
BF-0011435377 2023-04-26 - Annual Report Annual Report -
BF-0010383208 2022-05-03 - Annual Report Annual Report 2022
BF-0009756954 2021-06-24 - Annual Report Annual Report -
0006914323 2020-05-29 - Annual Report Annual Report 2020
0006570261 2019-06-06 - Annual Report Annual Report 2019
0006302075 2018-12-28 2018-12-28 Change of Agent Agent Change -
0006174388 2018-05-02 - Annual Report Annual Report 2018
0005862839 2017-06-08 - Annual Report Annual Report 2017
0005783323 2017-03-06 - Change of Business Address Business Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344602990 0112000 2020-01-13 56 TALCOTTVILLE ROAD, VERNON, CT, 06066
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-01-13
Emphasis L: EISAOF, L: FALL, L: FORKLIFT, P: FALL
Case Closed 2020-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 5A0001
Issuance Date 2020-06-18
Abatement Due Date 2020-08-05
Current Penalty 0.0
Initial Penalty 3181.0
Final Order 2020-08-05
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that, employees were exposed to impalement hazards while walking by and working above the rebar. On or about January 13, 2020 at the 56 Talcottville Road Construction Project: Employees were walking through, along and near the rebar that was not properly guarded to prevent impalement hazards. Employees walked to the loading area and back to the hoisting area, installed trusses, and accessed the scissor lift to install blocking. The rebar was about 23 inches from the ground, was 1/2-inch thick and was covered with mushroom type caps that were rated for horizontal use to prevent cuts and did not provide any impalement protection.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260251 A02 I
Issuance Date 2020-06-18
Abatement Due Date 2020-08-05
Current Penalty 0.0
Initial Penalty 3181.0
Final Order 2020-08-05
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(a)(2)(i): The employer failed to ensure rigging equipment had permanently affixed and legible identification markings as prescribed by the manufacturer that indicate the recommended safe working load: On or about January 13, 2020 at the 56 Talcottville Road Construction Project: The foreman was using two spring clips to attach lifting slings to the jib in use to hoist trusses. The spring clips did not have the manufacturer or recommended safe working loads markings.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260251 A02 III
Issuance Date 2020-06-18
Abatement Due Date 2020-08-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-08-05
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(a)(2)(iii): The employer failed to ensure that rigging without affixed, legible identification markings, required by paragraph (a)(2)(i) of this section was not used: On or about January 13, 2020 at the 56 Talcottville Road Construction Project: The employer allowed the continued use of spring clips to hoist trusses to the top plate. The spring clips did not have any manufacturer's identification and safe working load markings.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2020-06-18
Abatement Due Date 2020-08-05
Current Penalty 2300.0
Initial Penalty 3181.0
Final Order 2020-08-05
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(c)(1)(ii): Modifications or additions affecting the safe operation of the equipment were made without the manufacturer's written approval: Note: If such modifications or changes were made, the capacity, operation, and maintenance instruction plates, tags, or decals should have been changed accordingly: On or about January 13, 2020 at the 56 Talcottville Road Construction Project: A jib was attached to the rough terrain fork truck in use to carry and hoist trusses. No manufacturer's written approval was applied for or received, and the capacity and operation instruction decals were not changed on the rough terrain fork truck.
343605143 0111500 2018-11-15 45 HALL AVENUE, MERIDEN, CT, 06450
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-11-15
Emphasis L: FALL
Case Closed 2020-05-29

Related Activity

Type Referral
Activity Nr 1401410
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260502 D16 III
Issuance Date 2019-05-02
Current Penalty 9282.0
Initial Penalty 9282.0
Final Order 2019-05-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: Jobsite: The personal fall arrest systems worn by the employees working on the 5 in 12 pitch roof with a height approximately 17 feet to the ground were rigged in such a manner that the employees could have free fall more than 6 feet to the lower level. On or about November 15, 2018, one of employees fell off the roof and had approximately 14 feet free fall to the lower level. The employee's toes touched the ground.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2019-05-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-05-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: Jobsite: The employer did not ensure that employees exposed to fall hazards while working on the 5 in 12 pitch roof with a height approximately 17 feet to the ground were provided with information and training to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4048728405 2021-02-05 0156 PPS 75 Elliott St E, Hartford, CT, 06114-1515
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 858242.5
Loan Approval Amount (current) 858242.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-1515
Project Congressional District CT-01
Number of Employees 42
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 866896.45
Forgiveness Paid Date 2022-02-08
3147247103 2020-04-11 0156 PPP 201 WEST HIGH ST, EAST HAMPTON, CT, 06424-2138
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 858200
Loan Approval Amount (current) 858200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, MIDDLESEX, CT, 06424-2138
Project Congressional District CT-02
Number of Employees 42
NAICS code 238310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 864636.5
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2665859 GENERATION DRYWALL, INC. - GZWMYPRCP7K3 75 ELLIOTT ST E, HARTFORD, CT, 06114-1515
Capabilities Statement Link -
Phone Number 860-206-1320
Fax Number -
E-mail Address fabio@generationdrywall.com
WWW Page www.generationdrywall.com
E-Commerce Website -
Contact Person FABIO CARTA
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 97Q83
Year Established 2012
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
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 238310
NAICS Code's Description Drywall and Insulation 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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3159268 Interstate 2024-10-17 172507 2024 2 2 Private(Property)
Legal Name GENERATION DRYWALL INC
DBA Name GENERATION DRYWALL
Physical Address 75 ELLIOTT ST E, HARTFORD, CT, 06114, US
Mailing Address 75 ELLIOTT ST E, HARTFORD, CT, 06114, US
Phone (860) 206-1320
Fax (860) 371-3092
E-mail MIKE@GENERATIONDRYWALL.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 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 1
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

Inspections

Unique report number of the inspection 3010003688
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-10-17
ID that indicates the level of inspection Walk-around
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 BJ24295
License state of the main unit CT
Vehicle Identification Number of the main unit JALCDW16XN7015710
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 0
Number of Unsafe Driving BASIC violations 0
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
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