Search icon

EARTH RETENTION SYSTEMS LLC

Headquarter

Company Details

Entity Name: EARTH RETENTION SYSTEMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Dec 2013
Business ALEI: 1126905
Annual report due: 31 Mar 2025
NAICS code: 238140 - Masonry Contractors
Business address: 15 Bailey Hill Rd, Danielson, CT, 06239-3400, United States
Mailing address: 226 GIBSON HILL RD, STERLING, CT, United States, 06377
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: efile1234@incfile.com

Links between entities

Type Company Name Company Number State
Headquarter of EARTH RETENTION SYSTEMS LLC, NEW YORK 6465689 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EARTH RETENTION SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 463627996 2024-07-10 EARTH RETENTION SYSTEMS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8603171207
Plan sponsor’s address 226 GIBSON HILL ROAD, STERLING, CT, 06377

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing TERRY CHAPPELL
Valid signature Filed with authorized/valid electronic signature
EARTH RETENTION SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 463627996 2023-05-03 EARTH RETENTION SYSTEMS LLC 23
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8603171207
Plan sponsor’s address 226 GIBSON HILL ROAD, STERLING, CT, 06377

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing TERRY CHAPPELL
Valid signature Filed with authorized/valid electronic signature
EARTH RETENTION SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 463627996 2023-07-25 EARTH RETENTION SYSTEMS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8603171207
Plan sponsor’s address 226 GIBSON HILL ROAD, STERLING, CT, 06377

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing TERRY CHAPPELL
Valid signature Filed with authorized/valid electronic signature
EARTH RETENTION SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 463627996 2022-07-27 EARTH RETENTION SYSTEMS LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8607791735
Plan sponsor’s address 226 GIBSON HILL RD, STERLING, CT, 06377

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing PATRICIA J FONDELHEIT
Valid signature Filed with authorized/valid electronic signature
EARTH RETENTION SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 463627996 2021-05-04 EARTH RETENTION SYSTEMS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8607791755
Plan sponsor’s address 226 GIBSON HILL RD, STERLING, CT, 06377

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing PATRICIA J FONDELHEIT
Valid signature Filed with authorized/valid electronic signature
EARTH RETENTION SYSTEMS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 463627996 2020-04-28 EARTH RETENTION SYSTEMS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8602301755
Plan sponsor’s address 226 GIBSON HILL RD, STERLING, CT, 06377

Signature of

Role Plan administrator
Date 2020-04-28
Name of individual signing TERRY CHAPPELL
Valid signature Filed with authorized/valid electronic signature
EARTH RETENTION SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2018 463627996 2019-05-06 EARTH RETENTION SYSTEMS LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8607791735
Plan sponsor’s address 574 WESTCOTT ROAD, DANIELSON, CT, 06239

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing TERRY CHAPPELL
Valid signature Filed with authorized/valid electronic signature
EARTH RETENTION SYSTEMS LLC 401 K PROFIT SHARING PLAN TRUST 2017 463627996 2018-06-13 EARTH RETENTION SYSTEMS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238900
Sponsor’s telephone number 8607791735
Plan sponsor’s address 551 WESCOTT RD, DANIELSON, CT, 06239

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing HOLLY HANNAN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
TERRY CHAPPELL Officer 15 Bailey Hill Rd, Danielson, CT, 06239-3400, United States 15 BAILEY HILL ROAD, DANIELSON, CT, 06239, United States

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0651132 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-03-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012332681 2024-03-14 No data Annual Report Annual Report No data
BF-0011943032 2023-08-23 2023-08-23 Change of Agent Agent Change No data
BF-0011315665 2023-03-07 No data Annual Report Annual Report No data
BF-0010312944 2022-03-29 No data Annual Report Annual Report 2022
0007207814 2021-03-05 2021-03-05 Change of Agent Agent Change No data
0007153656 2021-02-15 No data Annual Report Annual Report 2021
0006889772 2020-04-22 No data Annual Report Annual Report 2020
0006682625 2019-11-19 No data Annual Report Annual Report 2019
0006533143 2019-04-15 No data Annual Report Annual Report 2018
0005973595 2017-11-27 No data Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342750007 0111500 2017-11-01 49 FEDEX ROAD, MIDDLETOWN, CT, 06457
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-11-01
Emphasis L: FALL
Case Closed 2017-11-02

Related Activity

Type Inspection
Activity Nr 1274609
Safety Yes
Type Inspection
Activity Nr 1275017
Safety Yes
Type Inspection
Activity Nr 1275063
Safety Yes
Type Inspection
Activity Nr 1274964
Safety Yes
Type Complaint
Activity Nr 1280307
Safety Yes
Type Inspection
Activity Nr 1274567
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401318304 2021-01-23 0156 PPS 226 Gibson Hill Rd, Sterling, CT, 06377-1902
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155600
Loan Approval Amount (current) 155600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sterling, WINDHAM, CT, 06377-1902
Project Congressional District CT-02
Number of Employees 13
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157047.94
Forgiveness Paid Date 2022-01-03
5686147204 2020-04-27 0156 PPP 15 Bailey Hill Rd., DANIELSON, CT, 06239-3400
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147800
Loan Approval Amount (current) 147800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANIELSON, WINDHAM, CT, 06239-3400
Project Congressional District CT-02
Number of Employees 15
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16446
Originating Lender Name Centreville Bank
Originating Lender Address PUTNAM, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148682.69
Forgiveness Paid Date 2020-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2871360 Interstate 2024-10-17 35000 2023 11 1 Private(Property)
Legal Name EARTH RETENTION SYSTEMS LLC
DBA Name -
Physical Address 226 GIBSON HILL RD, STERLING, CT, 06377, US
Mailing Address 226 GIBSON HILL ROAD, STERLING, CT, 06377, US
Phone (860) 317-1207
Fax (860) 322-5571
E-mail TROY@ERSWALLS.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 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

Inspections

Unique report number of the inspection 0239000261
State abbreviation that indicates the state the inspector is from RI
The date of the inspection 2024-07-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred RI
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 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 CHEVROLET
License plate of the main unit AB11852
License state of the main unit CT
Vehicle Identification Number of the main unit 1GB2YLE71MF192111
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit COVERED WA
License plate of the secondary unit BG68522
License state of the secondary unit CT
Vehicle Identification Number of the secondary unit 53FBE1622NF079359
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website