Entity Name: | Eastern Connecticut Concrete, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Aug 2022 |
Business ALEI: | 2607817 |
Annual report due: | 15 Oct 2025 |
NAICS code: | 238110 - Poured Concrete Foundation and Structure Contractors |
Business address: | 464 Kick Hill Rd, Lebanon, CT, 06249-1328, United States |
Mailing address: | 464 Kick Hill Rd, Lebanon, CT, United States, 06249-1328 |
ZIP code: | 06249 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | spencer@easternctconcrete.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Spencer Grouten | Agent | 464 Kick Hill Rd, Lebanon, CT, 06249-1328, United States | 464 Kick Hill Rd, Lebanon, CT, 06249-1328, United States | +1 860-466-0548 | spencer@easternctconcrete.com | 464 Kick Hill Rd, Lebanon, CT, 06249-1328, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Spencer Grouten | Officer | 464 Kick Hill Rd, Lebanon, CT, 06249-1328, United States | +1 860-466-0548 | spencer@easternctconcrete.com | 464 Kick Hill Rd, Lebanon, CT, 06249-1328, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012207632 | 2024-10-17 | No data | Annual Report | Annual Report | No data |
BF-0011037554 | 2023-10-15 | No data | Annual Report | Annual Report | No data |
BF-0010949247 | 2022-10-15 | 2022-10-15 | First Report | Organization and First Report | No data |
BF-0010946654 | 2022-08-01 | No data | Business Formation | Certificate of Incorporation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346647720 | 0111500 | 2023-04-18 | 95 MILL PLAIN ROAD, DANBURY, CT, 06811 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2022696 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2023-05-15 |
Abatement Due Date | 2023-06-09 |
Current Penalty | 3281.6 |
Initial Penalty | 4688.0 |
Final Order | 2023-06-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(l)(1)(i):The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l). Worksite: On or about April 18, 2023, the employer did not ensure that the employee who was required to operate an all-terrain forklift was trained in the safe operation of such a powered industrial truck. An employee sustained minor injuries after tipping over the all-terrain forklift. |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website