Search icon

CENTER EARTH LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CENTER EARTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2014
Business ALEI: 1159795
Annual report due: 31 Mar 2026
Business address: 200 FISKE LANE, WESTBROOK, CT, 06498, United States
Mailing address: PO BOX 1225, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: bl@telyon.com

Industry & Business Activity

NAICS

237990 Otras construcciones de ingenier�a civil y pesada

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT A. LANDINO Officer 250 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States +1 860-510-3564 blandino@centerplan.com 200 FISKE LANE, WESTBROOK, CT, 06498, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A. LANDINO Agent 200 Fiske Lane, Westbrook, CT, 06498, United States PO BOX 1225, WESTBROOK, CT, 06498, United States +1 860-510-3564 blandino@centerplan.com 200 FISKE LANE, WESTBROOK, CT, 06498, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903434 MAJOR CONTRACTOR LAPSED - 2015-02-23 2023-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044187 2025-03-23 - Annual Report Annual Report -
BF-0012422046 2024-03-10 - Annual Report Annual Report -
BF-0011203141 2023-01-22 - Annual Report Annual Report -
BF-0010532204 2022-04-05 - Annual Report Annual Report -
BF-0009775609 2022-02-26 - Annual Report Annual Report -
0006844895 2020-03-23 - Annual Report Annual Report 2020
0006340979 2019-01-28 - Annual Report Annual Report 2019
0006343767 2019-01-28 2019-01-28 Change of Agent Agent Change -
0006043661 2018-01-30 - Annual Report Annual Report 2018
0006039757 2018-01-29 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341681070 0111500 2016-08-08 117 MOUNT PLEASANT RD., NEWTOWN, CT, 06470
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-08-08
Emphasis P: TRENCH, N: TRENCH
Case Closed 2017-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2016-09-09
Abatement Due Date 2016-10-05
Current Penalty 4500.0
Initial Penalty 8819.0
Final Order 2016-10-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems. Worksite: The employer did not ensure that an inspection of the excavation/trench was made by a competent person for evidence of a situation that could have resulted in a cave-in or other hazardous conditions.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2016-09-09
Abatement Due Date 2016-09-21
Current Penalty 18000.0
Initial Penalty 24693.0
Final Order 2016-10-13
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c). Worksite: The employer did not ensure that the employee who was working in the trench deeper than five (5) feet was protected from cave-ins by appropriate cave-in protection systems. Center Earth, LLC was previously cited for a violation of this Occupational Safety and Health standard 29 CFR 1926.652(a)(1) which was contained in OSHA Inspection Number 1134551, Citation Number 1, Item Number 1, issued on 5/10/2016 with respect to a workplace located at 1214 Main Street, Hartford, CT and became a final order on 6/9/2016.
341345510 0112000 2016-03-23 1214 MAIN STREET, HARTFORD, CT, 06101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-03-23
Emphasis L: EISAX50, L: EISAOF, N: TRENCH
Case Closed 2016-06-07

Related Activity

Type Complaint
Activity Nr 1074782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2016-05-10
Current Penalty 2450.0
Initial Penalty 4900.0
Final Order 2016-06-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c). On or about 03/23/2016 employees at the Yard Goats Baseball Stadium project were exposed to cave-in hazards. Employees were engaged in storm drain installation activities without adequate cave-in protection.
340893874 0111500 2015-07-01 105 OLD BRIDGE ROAD, HADDAM, CT, 06438
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-01
Emphasis L: RESCON
Case Closed 2015-09-04

Related Activity

Type Referral
Activity Nr 1016434
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7209647001 2020-04-07 0156 PPP 250 Sackett Point Rd, NORTH HAVEN, CT, 06473-3160
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240570
Loan Approval Amount (current) 240570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-3160
Project Congressional District CT-03
Number of Employees 11
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 242562.77
Forgiveness Paid Date 2021-02-19
2694678300 2021-01-21 0156 PPS 200 Fiske Lane, Westbrook, CT, 06498
Loan Status Date 2024-04-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240570
Loan Approval Amount (current) 240570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbrook, MIDDLESEX, CT, 06498
Project Congressional District CT-02
Number of Employees 11
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157868.23
Forgiveness Paid Date 2022-03-10

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
0003416306 Active JUDGMENT - PERS 2020-12-11 2025-12-11 JUDGMENT LIEN

Parties

Name JAMES DEVOE DBA J. DEVOE TRUCKING
Role Secured Party
Name CENTER EARTH LLC
Role Debtor
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