Search icon

ALL-PRO ABATEMENT, LLC

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

Company Details

Entity Name: ALL-PRO ABATEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2013
Business ALEI: 1122386
Annual report due: 31 Mar 2025
Business address: 110 KENT AVE., BRIDGEPORT, CT, 06610, United States
Mailing address: 110 KENT AVE., BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: allpro693@gmail.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-05-20
Expiration Date: 2023-05-20
Status: Expired
Product: Asbestos and Led, Mold Removal. Demolition Hazardous Waste, Home Improvement Removal and Disposal
Number Of Employees: 1
Goods And Services Description: Environmental 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVE BENBOW Agent 110 KENT AVE., BRIDGEPORT, CT, 06610, United States 110 KENT AVE., BRIDGEPORT, CT, 06610, United States +1 203-673-8339 allpro693@gmail.com 110 KENT AVE., BRIDGEPORT, CT, 06610, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVE BENBOW Officer 110 KENT AVE, BRIDGEPORT, CT, 06610, United States +1 203-673-8339 allpro693@gmail.com 110 KENT AVE., BRIDGEPORT, CT, 06610, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
50.002334 Lead Abatement Contractor ACTIVE IN RENEWAL CURRENT 2015-03-31 2023-06-01 2024-09-30
53.000693 Asbestos Contractor ACTIVE IN RENEWAL CURRENT 2013-11-12 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012332072 2024-04-22 - Annual Report Annual Report -
BF-0010279003 2023-06-22 - Annual Report Annual Report 2022
BF-0011313205 2023-06-22 - Annual Report Annual Report -
0007142767 2021-02-10 - Annual Report Annual Report 2018
0007142749 2021-02-10 - Annual Report Annual Report 2017
0007142898 2021-02-10 - Annual Report Annual Report 2021
0007142735 2021-02-10 - Annual Report Annual Report 2016
0007142799 2021-02-10 - Annual Report Annual Report 2019
0007142682 2021-02-10 - Annual Report Annual Report 2015
0007142670 2021-02-10 - Annual Report Annual Report 2014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343912713 0111500 2019-04-08 1455 STATE STREET, NEW HAVEN, CT, 06511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-04-08
Emphasis L: FALL
Case Closed 2020-12-07

Related Activity

Type Referral
Activity Nr 1443274
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260452 W06 I
Issuance Date 2019-05-21
Current Penalty 3700.0
Initial Penalty 5304.0
Final Order 2019-06-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(6)(i): Employee(s) were allowed to ride on scaffolds when the surface on which the scaffold was moved was not within 3 degrees of level, and/or not free of pits, holes, and obstructions: Jobsite: An employee was riding a mobile scaffold in an area where the surface was not free of pits and obstructions and exposed to collapse. On April 8, 2018, the above scaffold tipped over while being pushed causing the employee to fall down and sustain injuries from the incident.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 2019-05-21
Abatement Due Date 2019-06-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-19
Nr Instances 1
Nr Exposed 1
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. Jobsite: The employees working from the mobile scaffolds were not trained to recognize the hazards associated with the type of scaffold being used.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2019-05-21
Abatement Due Date 2019-06-17
Current Penalty 700.0
Initial Penalty 1000.0
Final Order 2019-06-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): Each recordable injury or illness was not entered on the OSHA 300 Log and/or an incident report (OSHA Form 301or equivalent) within seven (7) calendar days of receiving information that a recordable injury or illness has occurred: Workplace: The employer did not record, within 7 calendar days, the Work-Related recordable injuries occurred on/about April 8, 2018 on the OSHA 300 Log or an equivalent form.
341705549 0111500 2016-05-25 1455 STATE STREET, NEW HAVEN, CT, 06511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-05-25
Emphasis L: EISAOF, L: EISAX30
Case Closed 2019-11-29

Related Activity

Type Referral
Activity Nr 1126330
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 B
Issuance Date 2016-09-02
Abatement Due Date 2016-09-09
Current Penalty 1995.0
Initial Penalty 2850.0
Final Order 2016-12-09
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.352(b): Positive means were not taken to confine the heat, sparks, and slag from welding, cutting, or heating, and/or immovable fire hazards were not protected from them: Jobsite: The employer did not ensure through utilizing positive means that the sparks generated from the welding operation were appropriately confined from flowing into the underneath wooden floor.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487087305 2020-04-30 0156 PPP 110 KENT AVE, BRIDGEPORT, CT, 06610
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18647
Loan Approval Amount (current) 18647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06610-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18894.26
Forgiveness Paid Date 2021-09-07
7805288504 2021-03-06 0156 PPS 110 Kent Ave, Bridgeport, CT, 06610-3007
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21292
Loan Approval Amount (current) 21292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06610-3007
Project Congressional District CT-04
Number of Employees 3
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21398.75
Forgiveness Paid Date 2021-09-09

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
0005262861 Active MUNICIPAL 2025-01-15 2031-05-17 AMENDMENT

Parties

Name ALL-PRO ABATEMENT, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005262859 Active MUNICIPAL 2025-01-15 2033-07-05 AMENDMENT

Parties

Name ALL-PRO ABATEMENT, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
0005262857 Active MUNICIPAL 2025-01-15 2034-07-10 AMENDMENT

Parties

Name ALL-PRO ABATEMENT, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005262860 Active MUNICIPAL 2025-01-15 2032-07-24 AMENDMENT

Parties

Name ALL-PRO ABATEMENT, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005227924 Active MUNICIPAL 2024-07-10 2039-07-10 ORIG FIN STMT

Parties

Name ALL-PRO ABATEMENT, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005221207 Active MUNICIPAL 2024-06-10 2039-06-10 ORIG FIN STMT

Parties

Name ALL-PRO ABATEMENT, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003395567 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name ALL-PRO ABATEMENT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003318596 Active MUNICIPAL 2019-07-10 2034-07-10 ORIG FIN STMT

Parties

Name ALL-PRO ABATEMENT, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003254037 Active MUNICIPAL 2018-07-05 2033-07-05 ORIG FIN STMT

Parties

Name ALL-PRO ABATEMENT, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
0003193456 Active MUNICIPAL 2017-07-24 2032-07-24 ORIG FIN STMT

Parties

Name ALL-PRO ABATEMENT, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4239495 Interstate 2024-05-13 - - 1 1 Auth. For Hire
Legal Name ALL PRO ABATEMENT LLC
DBA Name -
Physical Address 110 KENT AVE , BRIDGEPORT, CT, 06610, US
Mailing Address 110 KENT AVE , BRIDGEPORT, CT, 06610-3007, US
Phone (203) 673-8339
Fax -
E-mail ALLPRO693@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 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 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