Search icon

CONNECTICUT RIVER FENCE LLC

Company Details

Entity Name: CONNECTICUT RIVER FENCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Mar 2017
Business ALEI: 1231561
Annual report due: 31 Mar 2024
NAICS code: 236116 - New Multifamily Housing Construction (except For-Sale Builders)
Business address: 42 Main Street, ESSEX, CT, 06426, United States
Mailing address: 42 Main Street, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: CTRIVERFENCE@COMCAST.NET

Agent

Name Role
MUSTAPHA RATIB, LLC Agent

Officer

Name Role Business address Residence address
RICHARD WEINER Officer 42 Main Street, ESSEX, CT, 06426, United States 42 MAIN STREET, ESSEX, CT, 06426, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647962 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-03-06 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011328501 2023-03-31 No data Annual Report Annual Report No data
BF-0010627970 2022-10-17 No data Annual Report Annual Report No data
BF-0009164429 2022-06-07 No data Annual Report Annual Report 2020
BF-0009843910 2022-06-07 No data Annual Report Annual Report No data
0006706517 2019-12-30 No data Annual Report Annual Report 2018
0006706518 2019-12-30 No data Annual Report Annual Report 2019
0005816052 2017-04-10 No data Interim Notice Interim Notice No data
0005780819 2017-03-03 2017-03-03 Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343121414 0112000 2018-04-27 607 NORWICH AVENUE, TAFTVILLE, CT, 06380
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2018-04-27
Emphasis L: EISAX50, L: EISAOF, L: FALL
Case Closed 2019-11-25

Related Activity

Type Inspection
Activity Nr 1312070
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-06-28
Abatement Due Date 2018-08-15
Current Penalty 1108.5
Initial Penalty 2217.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59): 607 NORWICH AVENUE, TAFTVILLE, CT: On or about and at times prior to April 27, 2018 the employer had not developed and implemented a written hazard communication program that addressed the hazards associated with employee exposure to lead-based paint or diisocyanates. The lead-based paint was present throughout the building where window installation was being done. Insulation being sprayed to fill gaps in the window openings prior to installation of new windows contained various diisocyanates and polyisocyanates.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-06-28
Abatement Due Date 2018-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: (Construction Reference: 1926.59) PONEMAH MILL, 607 NORWICH AVENUE, TAFTVILLE, CT: On or about and at times prior to April 27, 2018, the employer did not ensure that copies of safety data sheets for hazardous chemicals in use by employees were maintained at the workplace. Employees had been using foam insulation that contained isocyanates to fill gaps in windows. Isocyanates are known chemical sensitizers.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-06-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) PONEMAH MILL, 607 NORWICH AVENUE, TAFTVILLE, CT: On or about and at times prior to April 27, 2018, employees who were using a spray-in foam insulation that contained isocyanates had not been provided with effective training pertinent to the hazards associated with exposure to the chemical components of the product.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260062 L01 I
Issuance Date 2018-06-28
Abatement Due Date 2018-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.62(l)(1)(i): The employer did not ensure that at least the following Lead hazards were communicated to employee(s): reproductive/developmental toxicity; central nervous system effects; kidney effects; blood effects; and acute toxicity effects. PONEMAH MILL, 607 NORWICH AVENUE, TAFTVILLE, CT: On or about and at times prior to April 27, 2018, employees had not been informed of the hazards associated with lead-based paint that was present throughout the construction site.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2018-06-28
Current Penalty 1108.5
Initial Penalty 2217.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: PONEMAH MILL, 607 NORWICH AVENUE, TAFTVILLE, CT: On or about and at times prior to April 27, 2018, employees used a 10-foot step ladder without engaging the locking mechanism by leaning it against a 2-inch by 6-inch piece of lumber fastened across window openings.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1655717905 2020-06-10 0156 PPP 25 SAGAMORE TERRACE DRIVE, WESTBROOK, CT, 06498
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8415
Loan Approval Amount (current) 8415
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBROOK, MIDDLESEX, CT, 06498-0001
Project Congressional District CT-02
Number of Employees 7
NAICS code 238990
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 8515.06
Forgiveness Paid Date 2021-08-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website