Entity Name: | POLEK BROTHERS TOBACCO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Mar 2013 |
Business ALEI: | 1101731 |
Annual report due: | 31 Mar 2026 |
Business address: | 72 GEORGE WOOD RD, SOMERS, CT, 06071, United States |
Mailing address: | 72 GEORGE WOOD ROAD, SOMERS, CT, United States, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | jroux@bppc.com |
NAICS
111910 Tobacco FarmingThis industry comprises establishments primarily engaged in growing tobacco. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL POLEK | Officer | 72 GEORGE WOOD RD, SOMERS, CT, 06071, United States | 13146 Stieman Rd, Sardinia, OH, 45171-9346, United States |
MARK POLEK | Officer | 72 GEORGE WOOD RD, SOMERS, CT, 06071, United States | 72 GEORGE WOOD RD, SOMERS, CT, 06071, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANDREW V. URBANOWICZ ESQ. | Agent | 95 RAFFIA RD, STE 3, ENFIELD, CT, 06082, United States | 95 RAFFIA RD, STE 3, ENFIELD, CT, 06082, United States | +1 860-745-0351 | jroux@bppc.com | 25 SOUTH ROAD, ENFIELD, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013028657 | 2025-01-10 | - | Annual Report | Annual Report | - |
BF-0012256221 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0011304284 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010307333 | 2022-01-06 | - | Annual Report | Annual Report | 2022 |
0007050832 | 2021-01-04 | - | Annual Report | Annual Report | 2021 |
0006740797 | 2020-02-04 | - | Annual Report | Annual Report | 2020 |
0006338932 | 2019-01-26 | - | Annual Report | Annual Report | 2019 |
0006084010 | 2018-02-17 | - | Annual Report | Annual Report | 2018 |
0005782453 | 2017-03-04 | - | Annual Report | Annual Report | 2017 |
0005516357 | 2016-03-17 | - | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346188618 | 0112000 | 2022-09-01 | 174 NORTH MAPLE STREET, SOMERS, CT, 06071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1491322 |
Health | Yes |
Inspection Type | Fat/Cat |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2021-02-08 |
Case Closed | 2023-09-15 |
Related Activity
Type | Accident |
Activity Nr | 1652858 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2021-02-09 |
Abatement Due Date | 2021-03-29 |
Current Penalty | 5734.2 |
Initial Penalty | 9557.0 |
Contest Date | 2021-03-08 |
Final Order | 2022-03-03 |
Nr Instances | 1 |
Nr Exposed | 53 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 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 workers were exposed to excessive heat: 174 NORTH MAPLE STREET, ENFIELD, CT: Between August 10, 2020 and August 12, 2020, the employer exposed approximately 53 employees to the hazards of excessive ambient heat from environmental conditions, exertional requirements or both. Between the hours of approximately 7:30 am to 6:00 pm each day, employees harvested, cut, handled and hooked broad leaf tobacco from a field. The temperature and heat index, respectively, reached 95 degrees F and 97 degrees F on August 10, 94 degrees F and 97 degrees F on August 11, and 92 degrees F and 94 degrees F on August 12. The exposure led to an employee suffering a heat-related illness on August 11, 2020, which eventually led to his death. He was found unresponsive at approximately 3:30pm. EMS transported him to the hospital, where, despite their efforts to cool him, he registered a core body temperature of 107.1 degrees F. The hospital treated the employee in the ICU until he died on August 27, 2020. The employer failed to take adequate precautions to minimize employees' exposure to excessive ambient heat. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040039 A01 |
Issuance Date | 2021-02-09 |
Current Penalty | 1000.0 |
Initial Penalty | 6827.0 |
Final Order | 2021-03-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(1):The employer did not report within 8-hours the death of an employee resulting from a work-related incident. On or about August 27, 2020, an employee who collapsed due to hyperthermia on August 11, 2020 while cutting tobacco succumbed to his injuries. The employer did not report the fatality within 8 hours. |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2021-02-09 |
Current Penalty | 1000.0 |
Initial Penalty | 6827.0 |
Final Order | 2021-03-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Accident |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. 174 North Maple Street, Enfield, CT On or about August 11, 2020, an employee collapsed while cutting tobacco in the field. Enfield EMS was summoned to the scene and transported the employee to BayState Medical Center where he was admitted to the ICU. The employer never called OSHA to report the hospitalization. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8139148510 | 2021-03-09 | 0156 | PPS | 72 George Wood Rd, Somers, CT, 06071-1520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8092677206 | 2020-04-28 | 0156 | PPP | 72 George Wood Rd, Somers, CT, 06071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005015709 | Active | OFS | 2021-09-16 | 2026-09-16 | ORIG FIN STMT | |||||||||||||
|
Name | POLEK BROTHERS TOBACCO, LLC |
Role | Debtor |
Name | LEAF CAPITAL FUNDING, LLC |
Role | Secured Party |
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