Search icon

CONCRETE SUPERSTRUCTURES INC.

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

Company Details

Entity Name: CONCRETE SUPERSTRUCTURES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jan 2016
Business ALEI: 1194667
Annual report due: 11 Jan 2025
Business address: 19 WALNUT STREET, SEYMOUR, CT, 06483, United States
Mailing address: 19 WALNUT STREET, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: doug@concretesuperstructuresinc.com

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CONCRETE SUPERSTRUCTURES INC., NEW YORK 4924176 NEW YORK

Agent

Name Role
MILLER TAX LAW LLC Agent

Officer

Name Role Business address Residence address
Douglas Cartelli Officer 19 Walnut Street, Seytmour, CT, 06483, United States 1385 Newfield St, Middletown, CT, 06457-1819, United States

Director

Name Role Business address Residence address
MARTHA A MILLER Director 462 LIME ROCK ROAD, LAKEVILLE, CT, 06039, United States 462 LIME ROCK ROAD, LAKEVILLE, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265557 2024-02-15 - Annual Report Annual Report -
BF-0012480465 2023-12-05 2023-12-05 Interim Notice Interim Notice -
BF-0011804156 2023-05-12 2023-05-12 Interim Notice Interim Notice -
BF-0011457719 2023-02-07 - Annual Report Annual Report -
BF-0010601599 2023-02-07 - Annual Report Annual Report -
BF-0009805465 2022-05-16 - Annual Report Annual Report -
0006961210 2020-08-13 - Annual Report Annual Report 2020
0006296634 2018-12-20 - Annual Report Annual Report 2019
0006183270 2018-05-14 - Annual Report Annual Report 2018
0005892113 2017-07-20 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343872149 0111500 2019-03-15 376 ORANGE STREET, NEW HAVEN, CT, 06511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-03-15
Emphasis L: FALL
Case Closed 2019-03-15

Related Activity

Type Referral
Activity Nr 1438422
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9657707303 2020-05-02 0156 PPP 19 WALNUT STREET, SEYMOUR, CT, 06483
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363090
Loan Approval Amount (current) 363090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEYMOUR, NEW HAVEN, CT, 06483-0001
Project Congressional District CT-03
Number of Employees 60
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366681.11
Forgiveness Paid Date 2021-05-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2926879 Interstate 2023-02-08 1200 2023 2 1 Private(Property)
Legal Name CONCRETE SUPERSTRUCTURES INC
DBA Name -
Physical Address 19 WALNUT STREET, SEYMOUR, CT, 06483, US
Mailing Address 19 WALNUT STREET, SEYMOUR, CT, 06483, US
Phone (203) 463-8492
Fax -
E-mail DOUG@CONCRETESUPERSTRUCTURESINC.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