The following table displays No Exposure Certifications submitted to qualify for certain permit exemptions. The table is sorted alphabetically by Site Town first, and then by Site Name.
No Exposure Certifications for the Discharge of Stormwater Associated with Industrial Activity, effective October 1, 2011
Document permit exemption:
This table will serve to document coverage under the No Exposure Certification (contingent upon maintaining a condition of No Exposure), upon issuance, for the entire term of the permit.
Status is defined as follows:
Received – Certification received by DEEPSufficiency– DEEP reviewing certification for completenessInsufficiency – Registrant must provide additional informationTechnical Review – DEEP conducting technical review of certification Final Decision – Certification deemed sufficientIssued – Certification in effect, as of Authorization DateRejected – Certification did not satisfy No Exposure requirementsWithdrawn – Certification withdrawn by applicantDisapproved – Certification not eligible for No Exposure Certification / may require general or individual permit authorization
Request a Certification:
If you are requesting to review a certification, please send your request or comments to the e-mail address below and indicate the Application Number and Site Name in your correspondence.
Note the certification is available for review only.
Certification column notes are defined as:Open for Request: Within 15 days of the initial certification posting date, members of the public can request a copy of the certifciation.
Review Period Closed: The certification has been posted for more than 15 days and is no longer available for review.
[email protected] DEEP Stormwater at:
Give us your feedback:
If you have comments on this posting page, send them to us via the email address below.
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
ACMT, INC., 202078358 11/17/2020 Received - Returned to CPPU
Review Period Closed
11/24/2020 12/9/2020
AMGRAPH PACKAGING, INC.,
201906008 05/09/2019 Duplicate Record
Review Period Closed
5/16/2019 5/31/2019
BROOKWOOD LAMINATING, INC
201606132 05/10/2016 Withdrawn Review Period Closed
5/17/2016 6/1/2016
FIRST STUDENT, INC.,
201105187 06/01/2011 Rejected Review Period Closed
6/8/2011 6/23/2011
GKN AEROSPACE SERVICES STRUCTURES LLC,
202007254 06/10/2020 Received Review Period Closed
6/17/2020 7/2/2020
PERKINELMER HEALTH SCIENCES, INC.,
201709964 11/14/2017 Duplicate Record
Review Period Closed
11/21/2017 12/6/2017
WESTROCK CP, LLC,
201815839 12/12/2018 Rejected Review Period Closed
12/19/2018 1/3/2019
ANSONIA Name: Better Packages Inc. Address: 4 Hershey Drive
Better Packages Inc.
202007147 06/23/2020 Issued Review Period Closed
6/30/2020 7/15/2020 GSE000350 8/22/2020
ANSONIA Name: FARREL CORPORATION Address: 25 MAIN ST
FARREL CORPORATION
201410680 10/28/2014 Issued Review Period Closed
11/4/2014 11/19/2014 GSE000246 12/26/2014
AVON Name: PMP CORPORATION Address: 25 SECURITY DR
PMP CORPORATION
201406370 06/10/2014 Issued Review Period Closed
6/17/2014 7/2/2014 GSE000231 8/8/2014
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
BEACON FALLS Name: BAKERS CHOICE PRODUCTS, INC. Address: RAILROAD AVE. BLDG 4B. MURTHA IND. PARK
BAKERS CHOICE PRODUCTS, INC. ,
201206603 10/18/2012 Issued Review Period Closed
10/25/2012 11/9/2012 GSE000177 11/23/2012
BEACON FALLS Name: Goldenrod Corporation Address: 25 Lancaster Dr
GOLDENROD CORPORATION,
201615761 12/29/2016 Issued Review Period Closed
1/5/2017 1/20/2017 GSE000286 2/27/2017
BERLIN Name: Okay Industries Medical Products Mfg. Address: 245 New Park Dr
OKAY INDUSTRIES MEDICAL PRODUCTS, MFG.,
201705316 07/07/2017 Issued Review Period Closed
7/14/2017 7/29/2017 GSE000298 9/5/2017
BERLIN Name: Sirois Tool Company, Inc. Address: 169 White Oak drive
SIROIS TOOL COMPANY, INC.,
201509606 12/14/2015 Issued Review Period Closed
12/21/2015 1/5/2016 GSE000265 2/11/2016
BERLIN Name: TOMZ CORPORATION Address: 47 EPISCOPAL RD
TOMZ CORPORATION
201306029 11/22/2013 Issued Review Period Closed
11/29/2013 12/14/2013 GSE000214 12/22/2013
BETHEL Name: AMBEL PRECISION MFG., CORPORATION Address: 159 GRASSY PLAIN ST
AMBEL, MAGELLAN
201303109 06/13/2013 Issued Review Period Closed
6/20/2013 7/5/2013 GSE000202 8/30/2013
BETHEL Name: EATON CORP, PRESSURE SENSORS DIV. Address: 15 DURANT AVE
EATON AEROSPACE LLC,
201106953 10/19/2011 Issued Review Period Closed
10/26/2011 11/10/2011 GSE000148 12/6/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
BETHEL Name: EATON CORP, PRESSURE SENSORS DIV. Address: 15 DURANT AVE
EATON AEROSPACE LLC,
201106953 10/19/2011 Issued Review Period Closed
10/26/2011 11/10/2011 GSE000148 12/30/2011
BETHEL Name: Memry Corporation Address: 3 Berkshire Blvd
MEMRY CORPORATION,
201509767 12/18/2015 Issued Review Period Closed
12/25/2015 1/9/2016 GSE000267 2/15/2016
BETHEL Name: Memry Corporation Address: 3 Berkshire Blvd
MEMRY CORPORATION,
201509768 12/18/2015 Issued Review Period Closed
12/25/2015 1/9/2016 GSE000268 2/15/2016
BLOOMFIELD Name: 380 Woodland Ave Address: 380 Woodland Ave
NIAGARA BOTTLING, LLC,
201611656 10/24/2016 Issued Review Period Closed
10/31/2016 11/15/2016 GSE000280 12/22/2016
BLOOMFIELD Name: CAPEWELL HORSENAILS, INC. Address: 1395 BLUE HILLS AVE
Triumph Actuation Systems-Connecticut, LLC
201103974 05/26/2011 Issued Review Period Closed
6/2/2011 6/17/2011 GSE000027 10/1/2011
BLOOMFIELD Name: Deringer-Ney, Inc. Address: 353 Woodland Avenue
DERINGER-NEY INC.,
201702310 03/08/2017 Issued Review Period Closed
3/15/2017 3/30/2017 GSE000291 5/7/2017
BLOOMFIELD Name: ITW CONVERTED PRODUCTS Address: 40 E Newberry Rd
ITW CONVERTED PRODUCTS
201104535 05/31/2011 Issued Review Period Closed
6/7/2011 6/22/2011 GSE000020 10/1/2011
BLOOMFIELD Name: NEY, INC. Address: 2 Douglas St
DERINGER-NEY INC.,
201106661 09/29/2011 Issued Review Period Closed
10/6/2011 10/21/2011 GSE000131 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
BLOOMFIELD Name: SWIFT TEXTILE METALIZING LLC Address: 23 BRITTON DR
SWIFT TEXTILE METALIZING LLC,
201105296 06/06/2011 Issued Review Period Closed
6/13/2011 6/28/2011 GSE000069 10/1/2011
BLOOMFIELD Name: TURBOTEC PRODUCTS INC Address: 1404 BLUE HILLS AVE
TURBOTEC PRODUCTS INC
201400352 01/14/2014 Issued Review Period Closed
1/21/2014 2/5/2014 GSE000218 2/14/2014
BRANFORD Name: AUTAC INC Address: 25 THOMPSON RD
AUTAC, INCORPORATED
201106355 08/23/2011 Issued Review Period Closed
8/30/2011 9/14/2011 GSE000119 10/1/2011
BRANFORD Name: AUTAC INC Address: 25 THOMPSON RD
AUTAC, INCORPORATED
201106356 08/23/2011 Issued Review Period Closed
8/30/2011 9/14/2011 GSE000120 8/31/2011
BRANFORD Name: MADISON POLYMERIC ENGINEERING, INC. Address: 965 W Main St
MADISON POLYMERIC ENGINEERING, INC.,
201105309 06/07/2011 Issued Review Period Closed
6/14/2011 6/29/2011 GSE000078 10/1/2011
BRIDGEPORT Name: ALLOY ENGINEERING COMPANY, INC. Address: 304 SEAVIEW AVE
ALLOY ENGINEERING COMPANY, INC
201207414 12/04/2012 Issued Review Period Closed
12/11/2012 12/26/2012 GSE000182 1/3/2013
BRIDGEPORT Name: ALUMINUM FINISHING COMPANY, INCORPORATED Address: 1575 Railroad Ave
ALUMINUM FINISHING COMPANY, INCORPORATED, THE
201103881 05/24/2011 Issued Review Period Closed
5/31/2011 6/15/2011 GSE000024 10/1/2011
BRIDGEPORT Name: LACEY MANUFACTURING COMPANY, LLC Address: 1146 BARNUM AVE
LACEY MANUFACTURING COMPANY, LLC.
201207474 12/06/2012 Issued Review Period Closed
12/13/2012 12/28/2012 GSE000184 1/5/2012
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
BRIDGEPORT Name: PRIME RESOURCES CORPORATION Address: 1100 BOSTON AVE
PRIME RESOURCES CORPORATION
201103837 05/23/2011 Issued Review Period Closed
5/30/2011 6/14/2011 GSE000047 10/1/2011
BRIDGEPORT Name: PSC INDUSTRIAL OUTSOURCING. LP Address: 1 Ferry Access Rd
PSC INDUSTRIAL OUTSOURCING, LIMITED PARTNERSHIP,
201106655 09/14/2011 Withdrawn Review Period Closed
9/21/2011 10/6/2011
BRISTOL Name: ARMOLOY OF CONNECTICUT, INC. Address: 151 Enterprise Dr
ARMOLOY OF CONNECTICUT, INC.,
201912082 10/28/2019 Issued Review Period Closed
11/4/2019 11/19/2019 GSE000343 12/26/2019
BRISTOL Name: Idex Health and Science Address: 110 Halcyon Dr
IDEX HEALTH & SCIENCE LLC,
201407180 07/11/2014 Issued Review Period Closed
7/18/2014 8/2/2014 GSE000232 9/8/2014
BRISTOL Name: INDUSTRIAL COMPONENTS DIVISION Address: 33 STAFFORD AVE
A. & D. COMPONENTS, INC.,
201104612 05/31/2011 Issued Review Period Closed
6/7/2011 6/22/2011 GSE000125 10/1/2011
BRISTOL Name: Rostra Vernatherm Address: 106 Enterprise Dr
ROSTRA VERNATHERM, INC.
201907756 06/21/2019 Issued Review Period Closed
6/28/2019 7/13/2019 GSE000341 8/20/2019
BRISTOL Name: Rostra Vernatherm Address: 70 Enterprise Dr
ROSTRA VERNATHERM, INC.
201907754 06/21/2019 Issued Review Period Closed
6/28/2019 7/13/2019 GSE000340 8/20/2019
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
BRISTOL Name: ROWLEY SPRING & STAMPING CORPORATION Address: 210 REDSTONE HILL RD
ROWLEY SPRING & STAMPING CORPORATION
201103913 05/24/2011 Issued Review Period Closed
5/31/2011 6/15/2011 GSE000051 10/1/2011
BRISTOL Name: Westfalia, Inc Address: 625 Middle St
WESTFALIA, INC.,
201404180 04/29/2014 Issued Review Period Closed
5/6/2014 5/21/2014 GSE000239 10/27/2015
BROOKFIELD Name: 500 Federal Rd Address: 500 Federal Rd
WENTWORTH LABS INC.
201104432 05/27/2011 Issued Review Period Closed
6/3/2011 6/18/2011 GSE000017 10/1/2011
BROOKFIELD Name: 7 DEL MAR DR Address: 7 DEL MAR DR
TARGET FLAVORS, INC.,
201703114 04/04/2017 Issued Review Period Closed
4/11/2017 4/26/2017 GSE000295 6/9/2017
BROOKFIELD Name: Seimens Healthcare Diagnostics, Inc. Address: 101 Silvermine Rd
SIEMENS HEALTHCARE DIAGNOSTICS INC.
201203421 04/13/2012 Issued Review Period Closed
4/20/2012 5/5/2012 GSE000163 10/1/2011
BROOKFIELD Name: TRIDENT ITW Address: 1114 Federal Rd
TRIDENT - ITW,
201105918 07/14/2011 Issued Review Period Closed
7/21/2011 8/5/2011 GSE000153 10/1/2011
BROOKFIELD Name: WENTHWORTH LABORATORIES INCORPORATED Address: 1087 Federal Rd
WENTWORTH LABS INC.
201104438 05/27/2011 Issued Review Period Closed
6/3/2011 6/18/2011 GSE000018 10/1/2011
CENTERBROOK
Name: Tower Laboratories Building Two Address: 31 Industrial Park Rd
TOWER LABORATORIES, LTD.,
201103606 05/17/2011 Issued Review Period Closed
5/24/2011 6/8/2011 GSE000048 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
CENTERBROOK
Name: TOWER LABORATORIES, LTD. Address: 8 INDUSTRIAL PARK RD
TOWER LABORATORIES, LTD.,
201103608 05/17/2011 Issued Review Period Closed
5/24/2011 6/8/2011 GSE000038 10/1/2011
CHESHIRE Name: 30 Knotter LLC Address: 30 KNOTTER DR
INDUSTRIAL HEATER CORP.,
201701880 02/23/2017 Issued Review Period Closed
3/2/2017 3/17/2017 GSE000290 4/23/2017
CHESHIRE Name: CARTEN-FUJIKIN INCORPORATED Address: 604 W JOHNSON AVE
CARTEN-FUJIKIN INCORPORATED,
201807903 06/26/2018 Issued Review Period Closed
7/3/2018 7/18/2018 GSE000322 8/25/2018
CHESHIRE Name: CARTEN-FUJIKIN INCORPORATED Address: 604 W JOHNSON AVE
FUJIKIN OF AMERICA, INC.
201104949 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000075 10/1/2011
CHESHIRE Name: ERICKSON METALS CORPORATION Address: 25 KNOTTER DR
ERICKSON METALS CORPORATION
201103439 05/12/2011 Withdrawn Review Period Closed
5/19/2011 6/3/2011
CHESHIRE Name: MICROTECH, INC. Address: 1425 Highland Ave
MICROTECH, INC.
201206476 10/04/2012 Issued Review Period Closed
10/11/2012 10/26/2012 GSE000176 11/6/2012
CHESHIRE Name: OGS TECHNOLOGIES, INC. Address: 1855 PECK LN
OGS TECHNOLOGIES INC,
201105508 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000080 10/1/2011
CHESHIRE Name: ROADWAY EXPRSS, INC Address: 177 W JOHNSON AVE
YRC Inc. 201103543 05/16/2011 Withdrawn Review Period Closed
5/23/2011 6/7/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
CHESTER Name: Aerocision LLC Address: 12A Inspiration Ln
AEROCISION, LLC,
201804496 04/18/2018 Issued Review Period Closed
4/25/2018 5/10/2018 GSE000318 6/17/2018
CHESTER Name: ROTO FRANK OF AMERICA, INC. Address: 14 Inspiration Ln
ROTO-FRANK OF AMERICA, INC.,
201302191 05/06/2013 Issued Review Period Closed
5/13/2013 5/28/2013 GSE000199 6/5/2013
CLINTON Name: TOWER LABORATORIES, LTD Address: 7 HERITAGE PARK RD
TOWER LABORATORIES, LTD.,
201103610 05/17/2011 Issued Review Period Closed
5/24/2011 6/8/2011 GSE000039 10/1/2011
COLUMBIA Name: Columbia Manufacturing Inc Address: 165 Route 66 E
COLUMBIA MANUFACTURING, INC.
201206649 10/24/2012 Issued Review Period Closed
10/31/2012 11/15/2012 GSE000179 11/23/2012
CROMWELL Name: CAPEWELL COMPONENTS/ RIPLEY CO Address: 46 NOOKS HILL RD
RIPLEY TOOLS, LLC,
201404643 05/07/2014 Issued Review Period Closed
5/14/2014 5/29/2014 GSE000227 7/23/2014
CROMWELL Name: GKN Aerospace Services Structures Corporation Address: 1000 Corporate Row
GKN AEROSPACE SERVICES STRUCTURES LLC,
202008410 07/29/2020 Issued Review Period Closed
8/5/2020 8/20/2020 GSE000352 9/27/2020
CROMWELL Name: GKN Aerospace Services Structures Corporation Address: 14 Hillside Road
GKN AEROSPACE SERVICES STRUCTURES LLC,
202008416 07/29/2020 Issued Review Period Closed
8/5/2020 8/20/2020 GSE000353 9/27/2020
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
DANBURY Name: AMPHENOL CORPORATION Address: 4 OLD NEWTOWN RD
AMPHENOL CORPORATION,
201105620 06/23/2011 Issued Review Period Closed
6/30/2011 7/15/2011 GSE000095 10/1/2011
DANBURY Name: BELLIMO AIR CONTROLS (USA), INC. Address: 33 TURNER RD
BELIMO AIRCONTROLS (USA), INC.,
201501305 02/24/2015 Issued Review Period Closed
3/3/2015 3/18/2015 GSE000249 4/24/2015
DANBURY Name: Electroformers LLC Address: 11 AUGUSTA DR
ELECTROFORMERS, LLC,
201401472 01/30/2014 Issued Review Period Closed
2/6/2014 2/21/2014 GSE000220 3/7/2014
DANBURY Name: Electroformers LLC Address: 11 AUGUSTA DR
ELECTROFORMERS, LLC,
201910402 09/11/2019 Issued Review Period Closed
9/18/2019 10/3/2019 GSE000342 11/9/2019
DANBURY Name: Electroformers LLC Address: 11 AUGUSTA DR
ELECTROFORMERS, LLC,
201611085 09/13/2016 Issued Review Period Closed
9/20/2016 10/5/2016 GSE000278 11/15/2016
DANBURY Name: FIRST STUDENT INC. Address: 30 TAYLOR ST
FIRST STUDENT, INC.,
201105162 06/01/2011 Rejected Review Period Closed
6/8/2011 6/23/2011
DANBURY Name: MANNKIND CORPORATION Address: 1 CASPER ST
MANNKIND CORPORATION,
201103972 05/26/2011 Withdrawn Review Period Closed
6/2/2011 6/17/2011
DANBURY Name: MANNKIND CORPORATION Address: 1 CASPER ST
MANNKIND CORPORATION,
201103973 05/26/2011 Withdrawn Review Period Closed
6/2/2011 6/17/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
DANBURY Name: PITNEY BOWES INC /COPIER DIV Address: 37 Executive Dr
BlueCrest Inc., 201811936 09/25/2018 Issued Review Period Closed
10/2/2018 10/17/2018 GSE000328 11/23/2018
DANBURY Name: PITNEY BOWES INC /COPIER DIV Address: 37 Executive Dr
PITNEY BOWES INC.,
201104681 05/31/2011 Issued Review Period Closed
6/7/2011 6/22/2011 GSE000071 10/1/2011
DANBURY Name: RR DONNELLEY & SONS CO Address: 1 PRINDLE LN
RR Donnelley- Danbury
201105276 06/06/2011 Issued Review Period Closed
6/13/2011 6/28/2011 GSE000084 10/1/2011
DANBURY Name: SEALED AIR CORPORATION Address: 10 OLD SHERMAN TPKE
SEALED AIR CORPORATION
201106264 08/16/2011 Issued Review Period Closed
8/23/2011 9/7/2011 GSE000118 10/1/2011
DANBURY Name: SHELTER ROCK POND Address: 22 SHELTER ROCK LN
DRS CONSOLIDATED CONTROLS, INC.,
201306213 12/04/2013 Issued Review Period Closed
12/11/2013 12/26/2013 GSE000217 12/27/2013
DANBURY Name: Smiths Detection Address: 21 Commerce Dr
SMITHS DETECTION
201106665 09/29/2011 Issued Review Period Closed
10/6/2011 10/21/2011 GSE000143 10/1/2011
DANBURY Name: South Street Investment Group, LLC Address: 21 South St
DRS CONSOLIDATED CONTROLS, INC.,
201306211 12/04/2013 Issued Review Period Closed
12/11/2013 12/26/2013 GSE000216 12/27/2013
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
DANIELSON Name: CONNECTICUT RUBBER MOLDING CORPORATION Address: 94A SCHOOL ST
CONNECTICUT RUBBER MOLDING CORP.,
201504865 07/22/2015 Issued Review Period Closed
7/29/2015 8/13/2015 GSE000256 9/19/2015
DAYVILLE Name: C&M Technology Group, Inc Address: 349 LAKE RD
SUPERWINCH, INC.
201301855 04/12/2013 Issued Review Period Closed
4/19/2013 5/4/2013 GSE000196 5/12/2013
DAYVILLE Name: DAYVILLE DISTRIBUTION CENTER Address: 500 Forbes Rd
P.J.C. DISTRIBUTION, INC.,
201203983 05/01/2012 Issued Review Period Closed
5/8/2012 5/23/2012 GSE000166 5/4/2012
DAYVILLE Name: Putnam Plastics Corp Address: 130 Louisa Viens Dr
PUTNAM PLASTICS CORPORATION,
201504636 07/02/2015 Issued Review Period Closed
7/9/2015 7/24/2015 GSE000254 8/30/2015
DAYVILLE Name: PUTNAM PLASTICS CORPORATION Address: 40 Louisa Viens Dr
PUTNAM PLASTICS CORPORATION,
201504638 07/02/2015 Issued Review Period Closed
7/9/2015 7/24/2015 GSE000255 8/30/2015
DAYVILLE Name: UNITED FOODS Address: 260 LAKE RD
UNITED NATURAL FOODS, INC.
201105233 06/02/2011 Issued Review Period Closed
6/9/2011 6/24/2011 GSE000065 10/1/2011
DAYVILLE Name: Web Industries Address: 359 Lake Road, Dayville CT-06241
WEB INDUSTRIES HARTFORD, INC.,
201914005 12/03/2019 Issued Review Period Closed
12/10/2019 12/25/2019 GSE000346 2/1/2020
DAYVILLE Name: WEB INDUSTRIES FOSTER BUILDING Address: 329 Lake Rd
WEB INDUSTRIES HARTFORD, INC.,
201104798 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000112 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
DEEP RIVER Name: 12 BRIDGE STREET Address: 12 BRIDGE ST
SWPC PLASTICS, LLC,
201509099 11/23/2015 Issued Review Period Closed
11/30/2015 12/15/2015 GSE000262 1/21/2016
DEEP RIVER Name: 12 BRIDGE STREET Address: 12 BRIDGE ST
TRI-TOWN PRECISION PLASTICS, INC.,
201403855 04/22/2014 Issued Review Period Closed
4/29/2014 5/14/2014 GSE000225 6/20/2014
DEEP RIVER Name: SILGAN PLASTICS CORPORATION Address: 38 Bridge St
SILGAN PLASTICS CORPORATION
201814155 11/06/2018 Issued Review Period Closed
11/13/2018 11/28/2018 GSE000331 1/5/2019
DURHAM Name: GRAPHITE DIE MOLD, INC., DBA MORGAN AM&T Address: 18 Airline Rd
GRAPHITE DIE MOLD, INC.,
201106493 09/12/2011 Issued Review Period Closed
9/19/2011 10/4/2011 GSE000123 10/1/2011
DURHAM Name: GRAPHITE DIE MOLD, INC., DBA MORGAN AM&T Address: 18 Airline Rd
GRAPHITE DIE MOLD, INC.,
201409594 10/02/2014 Issued Review Period Closed
10/9/2014 10/24/2014 GSE000242 11/30/2014
EAST GRANBY Name: 2 CONNECTICUT SOUTH DR Address: 2 CONNECTICUT SOUTH DR
APPLETON GRP LLC,
201703478 04/18/2017 Issued Review Period Closed
4/25/2017 5/10/2017 GSE000294 6/17/2017
EAST GRANBY Name: 2 CONNECTICUT SOUTH DR Address: 2 CONNECTICUT SOUTH DR
O-Z GEDNEY COMPANY LLC
201103480 05/13/2011 Issued Review Period Closed
5/20/2011 6/4/2011 GSE000035 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
EAST GRANBY Name: NATIONAL CONVEYORS COMPANY Address: 33 Nicholson Rd
NATIONAL CONVEYORS COMPANY, INC.
201105087 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000127 10/1/2011
EAST GRANBY Name: Nufern, Inc. Address: 7 Airport Park Rd
NUFERN, INC., 201801173 02/07/2018 Issued Review Period Closed
2/14/2018 3/1/2018 GSE000320 6/22/2018
EAST HAMPTON
Name: EAST HAMPTON WATER POLLUTION CONTROL AUTHORITY Address: 20 GILDERSLEEVE DR
COLCHESTER, TOWN OF
201103035 04/27/2011 Rejected Review Period Closed
5/4/2011 5/19/2011
EAST HAMPTON
Name: EAST HAMPTON WATER POLLUTION CONTROL AUTHORITY Address: 20 GILDERSLEEVE DR
EAST HAMPTON, TOWN OF
201103035 04/27/2011 Rejected Review Period Closed
5/4/2011 5/19/2011
EAST HARTFORD
Name: ATI Ladish Machining,Inc d/b/a ATI Forged Products Address: 311 Prestige Park Rd
ATI LADISH MACHINING, INC.,
201804701 05/01/2018 Issued Review Period Closed
5/8/2018 5/23/2018 GSE000319 6/30/2018
EAST HARTFORD
Name: DATTCO BUS COMPANY Address: 359 Burnham St
FIRST STUDENT, INC.,
201105161 06/13/2011 Rejected Review Period Closed
6/20/2011 7/5/2011
EAST HARTFORD
Name: DUR-A-FLEX, INC. Address: 95 Goodwin St
DUR-A-FLEX, INC.,
201105255 06/03/2011 Issued Review Period Closed
6/10/2011 6/25/2011 GSE000082 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
EAST HARTFORD
Name: STERLING STREET TERMINAL, LLC Address: 1351 MAIN ST
ULTIMATE WIREFORMS, INC.,
201504331 06/18/2015 Issued Review Period Closed
6/25/2015 7/10/2015 GSE000257 8/16/2015
EAST HARTFORD
Name: UNAS GRINDING COMPANY Address: 28 Cherry St
UNAS GRINDING CORPORATION
201107529 11/22/2011 Issued Review Period Closed
11/29/2011 12/14/2011 GSE000151 10/1/2011
EAST HAVEN Name: FUCHS LUBRICANTS NORTHEAST DIVISION Address: 281 SILVER SANDS RD
FUCHS LUBRICANTS CO.,
201206371 09/27/2012 Issued Review Period Closed
10/4/2012 10/19/2012 GSI001054 10/31/2012
EAST LYME Name: BIRK MANUFACTURING, INC. Address: 14 CAPITOL DR
BIRK MANUFACTURING, INC.,
201103911 05/23/2011 Issued Review Period Closed
5/30/2011 6/14/2011 GSE000002 10/1/2011
EAST LYME Name: BIRK MANUFACTURING, INC. Address: 14 CAPITOL DR
BIRK MANUFACTURING, INC.,
202008078 07/27/2020 Issued Review Period Closed
8/3/2020 8/18/2020 GSE000351 9/25/2020
EAST WINDSOR
Name: 18 Craftsman Rd Address: 18 Craftsman Rd
SUSTAINABLE BUILDING SYSTEMS USA, LLC,
201505451 08/19/2015 Issued Review Period Closed
8/26/2015 9/10/2015 GSE000261 10/17/2015
EAST WINDSOR
Name: Mercury Excelum, Inc. Address: 215 S MAIN ST
215 SOUTH MAIN ASSOCIATES, LLC,
201106656 09/30/2011 Issued Review Period Closed
10/7/2011 10/22/2011 GSE000130 10/1/2011
EAST WINDSOR
Name: Specialty Printing, LLC Address: 4 Revay Rd
SPECIALTY PRINTING, LLC,
201409489 09/30/2014 Issued Review Period Closed
10/7/2014 10/22/2014 GSE000244 7/23/2015
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
EAST WINDSOR
Name: SPECIALTY PRINTING, LLC Address: 4 THOMPSON RD
SPECIALTY PRINTING, LLC,
201409490 09/30/2014 Issued Review Period Closed
10/7/2014 10/22/2014 GSE000243 11/28/2014
EASTFORD Name: WHITECRAFT CORPORATION Address: 76 COUNTY ROAD
WHITCRAFT LLC,
201106952 10/18/2011 Issued Review Period Closed
10/25/2011 11/9/2011 GSE000147 10/1/2011
ELLINGTON Name: ACTION PACKAGING, INC. Address: 374 SOMERS RD
FORTIS SOLUTIONS GROUP, LLC,
201705980 08/03/2017 Issued Review Period Closed
8/10/2017 8/25/2017 GSE000302 10/3/2017
ENFIELD Name: 25 Bacon Road High Bay Address: 25 BACON RD
HALLMARK CARDS, INC.
201103763 05/20/2011 Issued Review Period Closed
5/27/2011 6/11/2011 GSE000045 10/1/2011
ENFIELD Name: 3M PURIFICATION Address: 250 SOUTH RD
3M PURIFICATION INC.,
201105352 06/07/2011 Issued Review Period Closed
6/14/2011 6/29/2011 GSE000091 10/1/2011
ENFIELD Name: 3M PURIFICATION LEGO WAY Address: 10 Lego Way
3M PURIFICATION INC.,
201105375 06/07/2011 Issued Review Period Closed
6/14/2011 6/29/2011 GSE000092 10/1/2011
ENFIELD Name: HALLMARK CARDS, INC. Address: 35 MANNING RD
HALLMARK CARDS, INC.
201103761 05/20/2011 Issued Review Period Closed
5/27/2011 6/11/2011 GSE000043 10/1/2011
ENFIELD Name: SIMPSON STRONG-TIE Address: 7 PEARSON WAY
SIMPSON STRONG-TIE COMPANY INC.,
201305894 11/19/2013 Issued Review Period Closed
11/26/2013 12/11/2013 GSE000212 12/19/2013
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
ENFIELD Name: SPECIALIZED TECHNOLOGY RESOURCES Address: 10 Springborn Ctr
SPECIALIZED TECHNOLOGY RESOURCES, INC.
201103928 05/25/2011 No Permit Required
Review Period Closed
6/1/2011 6/16/2011
ENFIELD Name: STERLING MACHINE COMPANY, INC. C/O SENIOR OPERATIONS LLC Address: 4 PEERLESS WAY
STERLING MACHINE CO
201103870 05/26/2011 Issued Review Period Closed
6/2/2011 6/17/2011 GSE000030 10/1/2011
ESSEX Name: Hi-Rel Products Address: 16 Plains Rd
HI-REL PRODUCTS, LLC,
201705708 07/24/2017 Issued Review Period Closed
7/31/2017 8/15/2017 GSE000299 9/22/2017
ESSEX Name: LEE COMPANY, THE Address: 55 BOKUM RD
LEE COMPANY, THE
201103346 05/09/2011 Issued Review Period Closed
5/16/2011 5/31/2011 GSE000013 10/1/2011
FARMINGTON Name: CONNECTICUT SPRING & STAMPING CORPORATION Address: 48 SPRING LN
CONNECTICUT SPRING & STAMPING CORPORATION, THE
201701226 02/01/2017 Issued Review Period Closed
2/8/2017 2/23/2017 GSE000292 4/2/2017
FARMINGTON Name: CONNECTICUT SPRING & STAMPING CORPORATION Address: 48 SPRING LN
CONNECTICUT SPRING & STAMPING CORPORATION, THE
201104686 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000073 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
FARMINGTON Name: CONNECTICUT SPRING & STAMPING CORPORATION Address: 48 SPRING LN
SUPERIOR ELECTRIC HOLDING GROUP LLC,
201103869 05/24/2011 Issued Review Period Closed
5/31/2011 6/15/2011 GSE000029 10/1/2011
FARMINGTON Name: CONNECTICUT SPRING & STAMPING CORPORATION Address: 48 SPRING LN
SUPERIOR ELECTRIC HOLDING GROUP LLC,
201103869 05/24/2011 Issued Review Period Closed
5/31/2011 6/15/2011 GSE000029 10/13/2011
FARMINGTON Name: DELL MFG CO INC Address: 4 RIGHT LN
DELL MANUFACTURING CO., INC.
201301297 03/07/2013 Issued Review Period Closed
3/14/2013 3/29/2013 GSE000192 4/6/2013
FARMINGTON Name: Edmunds Manufacturing Company, Inc. Address: 45 SPRING LN
EDMUNDS MANUFACTURING COMPANY, THE
201703224 04/11/2017 Issued Review Period Closed
4/18/2017 5/3/2017 GSE000293 6/10/2017
FARMINGTON Name: LITHOGRAPHICS, INC. Address: 55 SPRING LN
LITHOGRAPHICS, INC.
201105076 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000089 10/1/2011
FARMINGTON Name: MALLORY INDUSTRIES, INC. Address: 33 SPRING LN
MALLORY INDUSTRIES, INCORPORATED
201103230 05/04/2011 Issued Review Period Closed
5/11/2011 5/26/2011 GSE000011 10/1/2011
FARMINGTON Name: Norgren-KIP Fluid Controls Address: 72 Spring Lane
NORGREN, INC.,
201404795 05/12/2014 Issued Review Period Closed
5/19/2014 6/3/2014 GSE000230 7/10/2014
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
GREENWICH Name: Bimbo Bakeries USA, Inc. Address: 10 HAMILTON AVE
BIMBO BAKERIES USA, INC.,
201104136 05/31/2011 Issued Review Period Closed
6/7/2011 6/22/2011 GSE000023 10/1/2011
GUILFORD Name: Transilwrap Company, Inc. Address: 1 Shoreline Drive, Unit 6
TRANSILWRAP COMPANY, INC.,
201500952 02/06/2015 Issued Review Period Closed
2/13/2015 2/28/2015 GSE000250 4/6/2015
MANCHESTER Name: ABA-PGT, INC. Address: 10 Gear Dr
ABA-PGT INC. 201106643 09/29/2011 Issued Review Period Closed
10/6/2011 10/21/2011 GSE000137 10/13/2011
MANCHESTER Name: ACMT Inc. Address: 171 Utopia Road
ACMT, INC., 202079375 01/11/2021 Technical Review
Open for Plan Request
1/18/2021 2/2/2021
MANCHESTER Name: ALLIED PRINTING SERVICES, INCORPORATED Address: 1 Allied Way
ALLIED PRINTING SERVICES, INCORPORATED,
201102910 04/20/2011 No Permit Required
Review Period Closed
4/27/2011 5/12/2011
MANCHESTER Name: ALLIED PRINTING SERVICES, INCORPORATED Address: 1 Allied Way
ALLIED PRINTING SERVICES, INCORPORATED,
201105243 06/02/2011 Issued Review Period Closed
6/9/2011 6/24/2011 GSE000081 10/1/2011
MANCHESTER Name: ANDREWS CONNEXTICUT, AN RR DONNELLEY CO Address: 151 REDSTONE RD
RR DONNELLY & SONS CO
201104132 05/31/2011 Issued Review Period Closed
6/7/2011 6/22/2011 GSE000022 10/1/2011
MANCHESTER Name: EMPIRE INDUSTRIES INC. Address: 180 Olcott St
Empire Industries, Inc.,
201105486 06/14/2011 Issued Review Period Closed
6/21/2011 7/6/2011 GSE000094 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
MANCHESTER Name: UNISON ENGINE COMPONENTS BLD 2 Address: 203 SHELDON RD
PARADIGM MANCHESTER INC.,
201609067 08/23/2016 Issued Review Period Closed
8/30/2016 9/14/2016 GSE000275 10/22/2016
MARLBOROUGH
Name: Schneider Electric Motion USA Address: 370 N Main St
SCHNEIDER ELECTRIC MOTION USA INC,
201105295 06/06/2011 Issued Review Period Closed
6/13/2011 6/28/2011 GSE000068 10/1/2011
MERIDEN Name: APLICARE, INC. Address: 550 RESEARCH PKWY
APLICARE, INC.,
201103672 05/18/2011 Issued Review Period Closed
5/25/2011 6/9/2011 GSE000136 10/1/2011
MERIDEN Name: J. RAGOZZINO + SON Address: 10 AMES AVE
RAGOZZINO FOODS, INC.,
201407692 08/04/2014 Issued Review Period Closed
8/11/2014 8/26/2014 GSE000235 10/2/2014
MIDDLEFIELD Name: ZYGO CORPORATION Address: 21 LAUREL BROOK RD
ZYGO CORPORATION
201103984 05/27/2011 Issued Review Period Closed
6/3/2011 6/18/2011 GSE000014 10/1/2011
MIDDLETOWN Name: Kaman Aerospace Corporation Address: 217 SMITH ST
KAMAN PRECISION PRODUCTS ,
201300243 01/10/2013 Issued Review Period Closed
1/17/2013 2/1/2013 GSE000188 2/9/2012
MIDDLETOWN Name: Pegasus Manufacturing, Inc. Address: 422 Timber Ridge Rd
L&P AEROSPACE ACQUISITION COMPANY, LLC,
201610667 10/24/2016 Issued Review Period Closed
10/31/2016 11/15/2016 GSE000285 12/23/2016
MIDDLETOWN Name: SPERIAN INSTUMENTATION Address: 651 S Main St
Sperian Instrumentation,
201106577 09/22/2011 Issued Review Period Closed
9/29/2011 10/14/2011 GSE000124 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
MILFORD Name: 164 Rogers Avenue Address: 164 Rogers Ave
Port Milford, LLC,
201104024 05/27/2011 Withdrawn Review Period Closed
6/3/2011 6/18/2011
MILFORD Name: INLINE PLASTICS CORPORATION Address: 40 SEEMANS LN
INLINE PLASTICS CORP.,
201103163 05/03/2011 Issued Review Period Closed
5/10/2011 5/25/2011 GSE000008 10/1/2011
MILFORD Name: Milford Yacht Club Address: Milford Yacht Club
MILFORD YACHT CLUB
201105213 06/01/2011 Withdrawn Review Period Closed
6/8/2011 6/23/2011
MILFORD Name: OLYMPIC STEEL INC, Address: 1 EASTERN STEEL RD
OLYMPIC STEEL, INC.,
201410208 10/16/2014 Issued Review Period Closed
10/23/2014 11/7/2014 GSE000245 12/14/2014
MILFORD Name: Orange Research, Inc. Address: 140 Cascade Blvd
ORANGE RESEARCH, INC.,
201302490 05/20/2013 Issued Review Period Closed
5/27/2013 6/11/2013 GSE000201 6/19/2013
MILFORD Name: QUAMCO INC /ELDORADO DIV Address: 336 BOSTON POST RD
DRILL MASTERS ELDORADO TOOL INC,
201401984 03/07/2014 Issued Review Period Closed
3/14/2014 3/29/2014 GSE000222 5/5/2014
MILFORD Name: Specialty Coating Systems, Inc. Address: 98 Quirk Rd
Specialty Coating Systems, Inc.,
201812103 09/26/2018 Issued Review Period Closed
10/3/2018 10/18/2018 GSE000329 11/24/2018
MILFORD Name: Stevens Manufacturing Address: 220 Rock Lane
STEVENS MANUFACTURING CO., INC.,
201913670 11/18/2019 Issued Review Period Closed
11/25/2019 12/10/2019 GSE000345 1/17/2020
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
MONROE Name: M CUBED TECHNOLOGIES, INC. Address: 921 Main St
M CUBED TECHNOLOGIES, INC.,
201103891 05/24/2011 Issued Review Period Closed
5/31/2011 6/15/2011 GSE000000 10/1/2011
MONTVILLE Name: ALL-TIME Address: 2 BRIDGE ST.
ALL-TIME MANUFACTURING COMPANY, INCORPORATED
201104992 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000088 10/1/2011
MYSTIC Name: ACME WIRE PRODUCTS COMPANY, INC. Address: 7 Broadway Ave
ACME WIRE PRODUCTS CO., INC.,
201103467 05/13/2011 Issued Review Period Closed
5/20/2011 6/4/2011 GSE000034 10/1/2011
MYSTIC Name: Medtronic Xomed Address: 950 Flanders Road
MEDTRONIC XOMED, INC.
201706036 08/08/2017 Issued Review Period Closed
8/15/2017 8/30/2017 GSE000300 10/7/2017
NAUGATUCK Name: ACE and Company, Inc. Address: 39 Great Hill Rd
ACE AND COMPANY, INC.,
201615177 12/07/2016 Issued Review Period Closed
12/14/2016 12/29/2016 GSE000284 2/5/2017
NAUGATUCK Name: CUSTOM BOTTLE, INC. Address: 10 Great Hill Rd
CUSTOM BOTTLE INC.
201200934 02/28/2012 Issued Review Period Closed
3/6/2012 3/21/2012 GSE000161 10/1/2011
NAUGATUCK Name: FABRICATED METAL PRODUCTS, INC. Address: 50 RADO DR
ANOMATIC CORPORATION,
201502634 04/13/2015 Issued Review Period Closed
4/20/2015 5/5/2015 GSE000253 6/11/2015
NAUGATUCK Name: GENERAL DATACOMM, INC. Address: 6 RUBBER AVE
GENERAL DATACOMM, INC.
201103432 05/12/2011 Issued Review Period Closed
5/19/2011 6/3/2011 GSE000040 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
NAUGATUCK Name: ITW POWERTRAIN FASTENING Address: 29 Rado Drive
ITW Powertrain Fastening ,
201105967 07/19/2011 Issued Review Period Closed
7/26/2011 8/10/2011 GSE000108 10/1/2011
NAUGATUCK Name: SAF INDUSTRIES LLC Address: 238 WATER ST
GAR-KENYON TECHNOLOGIES LLC,
201103028 04/26/2011 Issued Review Period Closed
5/3/2011 5/18/2011 GSE000111 10/1/2011
NAUGATUCK Name: YOFARM COMPANY, LLC Address: 162 SPRING ST
YOFARM COMPANY, LLC, THE
201301505 03/20/2013 Issued Review Period Closed
3/27/2013 4/11/2013 GSE000193 4/19/2013
NEW BRITAIN Name: ACME MONACO CORPORATION Address: 75 Winchell Rd
ACME MONACO CORPORATION,
201106646 09/29/2011 Issued Review Period Closed
10/6/2011 10/21/2011 GSE000139 10/1/2011
NEW BRITAIN Name: Admill Machine Address: 150 John Downey Dr
ADMILL MACHINE CO LLC,
201809280 07/23/2018 Issued Review Period Closed
7/30/2018 8/14/2018 GSE000324 9/21/2018
NEW BRITAIN Name: E/M COATING SERVICES Address: 1 JOHN DOWNEY DR
E/M COATING SERVICES INC,
201301907 04/17/2013 Issued Review Period Closed
4/24/2013 5/9/2013 GSE000198 5/17/2013
NEW BRITAIN Name: GUIDA SIEBERT DAIRY COMPANY, INC. Address: 433 PARK ST
GUIDA-SEIBERT DAIRY COMPANY, THE
201200244 01/24/2012 Issued Review Period Closed
1/31/2012 2/15/2012 GSE000157 10/1/2011
NEW BRITAIN Name: Marsam Metal Finishing Address: 28 Harvard St
MARSAM METAL FINISHING CO.,
201106650 09/29/2011 Issued Review Period Closed
10/6/2011 10/21/2011 GSE000140 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
NEW BRITAIN Name: MARSAM METAL FINISHING COMPANY Address: 14 M AND S CT
MARSAM METAL FINISHING CO.,
201106652 09/30/2011 Issued Review Period Closed
10/7/2011 10/22/2011 GSE000141 10/1/2011
NEW BRITAIN Name: Nalco Water Pretreatmant Solutions LLC Address: 255 Myrtle St
NALCO WATER PRETREATMENT SOLUTIONS, LLC,
201905562 04/26/2019 Issued Review Period Closed
5/3/2019 5/18/2019 GSE000337 6/25/2019
NEW BRITAIN Name: OKAY INDUSTRIES INC. Address: 200 ELLIS ST
OKAY INDUSTRIES, INC.,
201107853 12/13/2011 Issued Review Period Closed
12/20/2011 1/4/2012 GSE000155 12/23/2011
NEW BRITAIN Name: PARKER HANNIFIN FLUID CONTROL DIVISION Address: 95 EDGEWOOD AVE
PARKER HANNIFIN CORPORATION
201508070 10/20/2015 Rejected Review Period Closed
10/27/2015 11/11/2015
NEW BRITAIN Name: POLAMER PRECISION, INC. Address: 105 Alton Brooks Way
POLAMER PRECISION, INC.,
201504775 07/16/2015 Issued Review Period Closed
7/23/2015 8/7/2015 GSE000259 9/24/2015
NEW BRITAIN Name: PRECISION DYNAMICS, INC. Address: 60 PRODUCTION CT
EMIDIO WOODWORKING & SONS, INC.
201200878 02/27/2012 Issued Review Period Closed
3/5/2012 3/20/2012 GSE000165 10/1/2011
NEW HARTFORD
Name: Shurtape Technologies, LLC Address: 29 Industrial Park Rd
SHURTAPE TECHNOLOGIES, LLC,
201800322 01/09/2018 Issued Review Period Closed
1/16/2018 1/31/2018 GSE000317 2/21/2018
NEW HAVEN Name: 724 Grand Ave Address: 724 GRAND AVE
SOMETHING SWEET, INC.,
201708572 10/12/2017 Issued Review Period Closed
10/19/2017 11/3/2017 GSE000307 12/13/2017
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
NEW HAVEN Name: ALEXION PHARMACEUTICALS INC. Address: 100 College St
ALEXION PHARMACEUTICALS, INC.
201509887 12/22/2015 Issued Review Period Closed
12/29/2015 1/13/2016 GSE000266 2/19/2016
NEW HAVEN Name: FIRST STUDENT, INC. #11845 Address: 166 Middletown Ave
FIRST STUDENT, INC.,
201105603 06/23/2011 Issued Review Period Closed
6/30/2011 7/15/2011 GSE000107 10/1/2011
NEW HAVEN Name: RADIALL Address: 104 John W Murphy Dr
RADIALL, 201300233 01/09/2013 Issued Review Period Closed
1/16/2013 1/31/2013 GSE000187 2/8/2013
NEW HAVEN Name: Trelleborg Coated Systems US, Inc. Address: 30 LENOX ST
URETEK LLC, 201103712 05/19/2011 Issued Review Period Closed
5/26/2011 6/10/2011 GSE000049 10/1/2011
NEW HAVEN Name: VON ROLL USA, INC Address: 166 CHAPEL ST
VON ROLL USA, INC.,
201205448 07/03/2012 Issued Review Period Closed
7/10/2012 7/25/2012 GSE000171 8/2/2012
NEW LONDON Name: L-3 Services Inc. Unidyne Division Address: 75 Crystal Ave
L-3 SERVICES, INC.,
201106995 10/21/2011 Issued Review Period Closed
10/28/2011 11/12/2011 GSE000149 10/1/2011
NEW MILFORD Name: FARRELL PRECISION METALCRAFT Address: 192 DANBURY RD
FARRELL PRECISION METALCRAFT CORPORATION,
201103061 04/28/2011 Issued Review Period Closed
5/5/2011 5/20/2011 GSE000006 10/1/2011
NEW MILFORD Name: MEDINSTILL DEVELOPMENT Address: 201 HOUSATONIC AVE
MEDICAL INSTILL TECHNOLOGIES, INC.,
201104937 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000087 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
NEW MILFORD Name: MEDINSTILL DEVELOPMENT Address: 201 HOUSATONIC AVE
MEDINSTILL DEVELOPMENT LLC,
201603169 03/29/2016 Issued Review Period Closed
4/5/2016 4/20/2016 GSE000273 5/28/2016
NEW MILFORD Name: NEELTRAN INC Address: 71 PICKETT DISTRICT RD
NEELTRAN, INC.
201103370 05/10/2011 Issued Review Period Closed
5/17/2011 6/1/2011 GSE000016 10/1/2011
NEWINGTON Name: Amazon.com Services, LLC HBD1 Address: 65 Holmes Road
AMAZON.COM SERVICES LLC,
202002673 02/24/2020 Issued Review Period Closed
3/2/2020 3/17/2020 GSE000347 4/23/2020
NEWINGTON Name: Connecticut Metal Works Address: 309 Pane Rd
CONNECTICUT METALWORKS, LLC,
201601055 02/04/2016 Issued Review Period Closed
2/11/2016 2/26/2016 GSE000270 4/3/2016
NEWINGTON Name: MINIATURE NUT & SCREW CORPORATION Address: 820 N MOUNTAIN RD
MINIATURE NUT & SCREW
201106452 09/06/2011 Issued Review Period Closed
9/13/2011 9/28/2011 GSE000122 10/1/2011
NEWINGTON Name: Saputo Dairy Foods USA, LLC Address: 819 N Mountain Rd
SAPUTO DAIRY FOODS USA, LLC,
201707025 09/26/2017 Issued Review Period Closed
10/3/2017 10/18/2017 GSE000301 12/5/2017
NEWINGTON Name: THE SOUSA CORP Address: 565 Cedar St
SOUSA CORPORATION,
201300759 02/14/2013 Issued Review Period Closed
2/21/2013 3/8/2013 GSE000191 3/6/2013
NEWTOWN Name: 352 SOUTH MAIN STREET Address: 352 S MAIN ST
MAAK ENVIRONMENTAL CORPORATION,
201401965 03/03/2014 Rejected Review Period Closed
3/10/2014 3/25/2014
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
NEWTOWN Name: Cascades Holding US Inc. Address: 1 EDMUND RD
CASCADES HOLDING US INC.,
201607702 06/20/2016 Issued Review Period Closed
6/27/2016 7/12/2016 GSE000277 8/19/2016
NEWTOWN Name: HUBBELL PLASTICS DIVISION Address: 14 PROSPECT DR
WIRING-DEVICE KELLEMS,HUBBELL INC.
201107814 12/12/2011 Issued Review Period Closed
12/19/2011 1/3/2012 GSE000154 10/1/2011
NEWTOWN Name: Pitney Bowes Inc Address: 7 Edmund Rd
PITNEY BOWES INC.,
201104682 05/31/2011 Issued Review Period Closed
6/7/2011 6/22/2011 GSE000072 10/1/2011
NIANTIC Name: INNCOM INTERNATIONAL INC. Address: 277 W MAIN ST
INNCOM BY HONEYWELL,
201301706 03/07/2013 Administratively Closed
Review Period Closed
3/14/2013 3/29/2013
NIANTIC Name: INNCOM INTERNATIONAL INC. Address: 277 W MAIN ST
INNCOM BY HONEYWELL,
201207051 11/15/2012 Issued Review Period Closed
11/22/2012 12/7/2012 GSE000181 12/21/2012
NORTH HAVEN Name: C. COWLES & COMPANY Address: 126 Bailey Rd
C. COWLES & COMPANY,
201407043 06/30/2014 Issued Review Period Closed
7/7/2014 7/22/2014 GSE000234 10/2/2014
NORTH HAVEN Name: Dynatect Manufacturing, Inc. Address: 457 STATE ST
DYNATECT MANUFACTURING INC.,
201410275 10/21/2014 Issued Review Period Closed
10/28/2014 11/12/2014 GSE000248 12/30/2014
NORTH HAVEN Name: Hexacomb Corp Address: 458 Sackett Point Rd
HEXACOMB CORPORATION,
201904771 04/11/2019 Issued Review Period Closed
4/18/2019 5/3/2019 GSE000336 6/10/2019
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
NORTH HAVEN Name: Hexacomb Corp Address: 458 Sackett Point Rd
HEXACOMB CORPORATION,
201909662 09/03/2019 Received Incomplete – Lack of Payment
Review Period Closed
9/10/2019 9/25/2019
NORTH HAVEN Name: PARKER HANNIFIN CORPORATION:APBU Address: 33 DEFCO PARK RD
PARKER HANNIFIN CORPORATION
201105819 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000103 10/1/2011
NORTH HAVEN Name: TENNECO PACKAGING HEXACOMB Address: 456-8 SACKETT POINT
HEXACOMB CORPORATION,
201305708 11/12/2013 Issued Review Period Closed
11/19/2013 12/4/2013 GSE000210 12/12/2013
NORTH STONINGTON
Name: Faria Beede Address: 75 Frontage RD
FARIA BEEDE INSTRUMENTS, INC.,
201913454 11/12/2019 Issued Review Period Closed
11/19/2019 12/4/2019 GSE000344 1/11/2020
NORTH STONINGTON
Name: FARIA BEEDE INSTRUMENTS, INC Address: 75 FRONTAGE ROAD
FARIA BEEDE INSTRUMENTS, INC.,
201815349 04/04/2019 Issued Review Period Closed
4/11/2019 4/26/2019 GSE000333 6/3/2019
NORWALK Name: 10 Norden Pl. Address: 10 NORDEN PL
NORTHROP GRUMMAN SYSTEMS CORPORATION,
201104099 05/27/2011 Issued Review Period Closed
6/3/2011 6/18/2011 GSE000025 10/1/2011
NORWALK Name: POLYFLON COMPANY Address: 1 WILLARD RD
POLYFLON COMPANY
201207939 12/24/2012 Issued Review Period Closed
12/31/2012 1/15/2013 GSE000185 1/23/2013
NORWICH Name: CAG IMAGING Address: 387 N Main St
ATLANTIC PACKAGING GROUP, LLC
201105870 07/11/2011 Issued Review Period Closed
7/18/2011 8/2/2011 GSE000101 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
NORWICH Name: LIGHTOLIER FACILITY NORWICH Address: 40 WISCONSIN AVE
GENLYTE THOMAS GROUP, INC.,
201108035 12/29/2011 Issued Review Period Closed
1/5/2012 1/20/2012 GSE000156 10/1/2011
OLD LYME Name: LIABILITY COMPANIES-LLC Address: 5 Enterprise Dr
KELLOGG MARINE INCORPORATED
201201661 03/15/2012 Issued Review Period Closed
3/22/2012 4/6/2012 GSE000162 10/1/2011
OLD SAYBROOK
Name: SHORELINE QUICK LUBE & CAR WASH Address: 2 CENTER RD
LIFTLINE CAPITAL, LLC,
201405226 05/20/2014 Issued Review Period Closed
5/27/2014 6/11/2014 GSE000229 7/18/2014
OXFORD Name: MODERN METAL FINISHING, INC. Address: 110 WILLENBROCK RD
MODERN METAL FINISHING, INC.,
201200880 02/27/2012 Issued Review Period Closed
3/5/2012 3/20/2012 GSE000160 10/1/2011
OXFORD Name: U.S. Door Equipment Corp. Address: 1 Pheasant Run Road
U.S. DOOR EQUIPMENT CORP.,
202011269 09/24/2020 Issued Review Period Closed
10/1/2020 10/16/2020 GSE000355 11/22/2020
PAWCATUCK Name: 100 MECHANIC STREET Address: 100 Mechanic St
GENERAL DYNAMICS CORPORATION,
201304012 09/09/2013 Issued Review Period Closed
9/16/2013 10/1/2013 GSE000215 10/9/2013
PLAINFIELD Name: 76 COMMUNITY AVENUE Address: 76 Community Ave
SWEET PEET OF CT, LLC
201103725 05/20/2011 Rejected Review Period Closed
5/27/2011 6/11/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
PLAINFIELD Name: ABF FREIGHT SYSTEM, INC. Address: 63 CEMETARY ROAD
ABF FREIGHT SYSTEM, INC.
201105270 06/06/2011 Issued Review Period Closed
6/13/2011 6/28/2011 GSE000083 10/1/2011
PLAINFIELD Name: LOWE'S RDC OF PLAINFIELD, CT Address: 1421 Lowes Way
LOWES HOME CENTERS, INC.,
201105820 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000104 10/1/2011
PLAINVILLE Name: CONNECTICUT TOOL & MANUFACTURING COMPANY, LLC Address: 35 CORPORATE AVE
CONNECTICUT TOOL & MANUFACTURING COMPANY, LLC,
201106951 10/18/2011 Issued Review Period Closed
10/25/2011 11/9/2011 GSE000146 10/1/2011
PLAINVILLE Name: MOTT METALLURGICAL CORP. Address: 75 SPRING ST
Mott Corporation
201106266 08/15/2011 Issued Review Period Closed
8/22/2011 9/6/2011 GSE000115 10/1/2011
PLAINVILLE Name: THE PECK SPRING COMPANY Address: 89 WHITING ST
MW Industries Inc,
201105694 06/27/2011 Issued Review Period Closed
7/4/2011 7/19/2011 GSE000096 10/1/2011
PLAINVILLE Name: THE PECK SPRING COMPANY Address: 89 WHITING ST
PECK SPRING COMPANY
201103627 05/16/2011 Withdrawn Review Period Closed
5/23/2011 6/7/2011
PLANTSVILLE Name: SOUTHINGTON TOOL & MANUFACTURING CO Address: 300 Atwater St
SOUTHINGTON TOOL & MANUFACTURING CORPORATION
201504199 06/09/2015 Issued Review Period Closed
6/16/2015 7/1/2015 GSE000258 9/24/2015
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
PLANTSVILLE Name: SOUTHINGTON TOOL & MANUFACTURING CO Address: 300 Atwater St
SOUTHINGTON TOOL & MANUFACTURING CORPORATION
201105738 07/01/2011 Issued Review Period Closed
7/8/2011 7/23/2011 GSE000097 10/1/2011
PLANTSVILLE Name: TORREY S. CRANE COMPANY Address: 492 SUMMER ST
TORREY S. CRANE COMPANY
201103054 04/28/2011 Withdrawn Review Period Closed
5/5/2011 5/20/2011
PLYMOUTH Name: ISELI COMPANY Address: 651 Greystone Rd
ISELI COMPANY
201104212 05/27/2011 Issued Review Period Closed
6/3/2011 6/18/2011 GSE000063 10/1/2011
PLYMOUTH Name: ISELI COMPANY Address: 651 Greystone Rd
Terryville Realty, Inc,
201106797 10/11/2011 Issued Review Period Closed
10/18/2011 11/2/2011 GSE000145 10/1/2011
PORTLAND Name: Standard-Knapp Address: 63 Pickering St
STANDARD KNAPP, INC.,
201905663 04/30/2019 Issued Review Period Closed
5/7/2019 5/22/2019 GSE000338 6/29/2019
PORTLAND Name: TRIUMVIRATE ENVIRONMENTAL, LLC Address: 209 PICKERING ST
TRIUMVIRATE ENVIRONMENTAL, INC.,
201105419 06/10/2011 Issued Review Period Closed
6/17/2011 7/2/2011 GSE000113 10/1/2011
PROSPECT Name: 207 New Haven Rd Address: 207 NEW HAVEN RD
POLAR INDUSTRIES INC
201204728 05/23/2012 Issued Review Period Closed
5/30/2012 6/14/2012 GSE000167 6/26/2012
PROSPECT Name: Polar Industries Inc. Address: 32 GRAMAR AVE
POLAR INDUSTRIES INC
201204726 05/23/2012 Issued Review Period Closed
5/30/2012 6/14/2012 GSE000168 6/26/2012
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
PROSPECT Name: Sheldon Precision, LLC Address: 10 Industrial Road
SHELDON PRECISION, LLC,
201607805 06/22/2016 Issued Review Period Closed
6/29/2016 7/14/2016 GSE000276 8/21/2016
PUTNAM Name: AEROTECH FASTENERS, INC. Address: 1 Ridge Rd
AEROTECH FASTENERS, INC.
201612655 10/03/2016 Issued Review Period Closed
10/10/2016 10/25/2016 GSE000282 12/1/2016
PUTNAM Name: DIMENSION POLYANT SAILCLOTH Address: 78 HIGHLAND DR
DIMENSION-POLYANT, INC.,
201106740 10/03/2011 Issued Review Period Closed
10/10/2011 10/25/2011 GSE000142 10/1/2011
PUTNAM Name: WOODSTOCK LINE CO. Address: 91 CANAL ST
The Woodstock Line Company,
201105491 05/31/2011 Issued Review Period Closed
6/7/2011 6/22/2011 GSE000067 10/1/2011
ROCKY HILL Name: HARTFORD BALL CO Address: 1022 ELM ST
HARTFORD TECHNOLOGIES INC
201604512 04/05/2016 Issued Review Period Closed
4/12/2016 4/27/2016 GSE000272 6/4/2016
SANDY HOOK Name: CURTIS PACKAGING CORPORATION Address: 44 BERKSHIRE RD
CURTIS PACKAGING CORPORATION
201105218 06/02/2011 Issued Review Period Closed
6/9/2011 6/24/2011 GSE000062 10/1/2011
SEYMOUR Name: 30 PROGRESS AVENUE Address: 30 Progress Ave
AIR-VAC ENGINEERING COMPANY, INC.,
201207355 11/29/2012 Issued Review Period Closed
12/6/2012 12/21/2012 GSE000186 12/29/2012
SEYMOUR Name: MICROBOARD PROCESSING INC. Address: 4 PROGRESS AVE
MICROBOARD PROCESSING, INC.,
201608869 07/22/2016 Issued Review Period Closed
7/29/2016 8/13/2016 GSE000274 9/20/2016
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
SEYMOUR Name: RAFFERTY REALTY Address: 95 SILVERMINE RD
Solomon, Scott 201105505 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000079 10/1/2011
SHARON Name: SHARON HOSPITAL, INCORPORATED Address: 50 HOSPITAL HILL RD
AMERICAN WOOLEN COMPANY, INC,
201408841 09/08/2014 Issued Review Period Closed
9/15/2014 9/30/2014 GSE000236 11/6/2014
SHELTON Name: ANTON/BAUER, INC. Address: 14 PROGRESS DR
VITEC PRODUCTION SOLUTIONS INC.,
201301680 03/28/2013 Issued Review Period Closed
4/4/2013 4/19/2013 GSE000195 4/27/2013
SHELTON Name: CCL LABEL INC Address: 15 CONTROL DR
CCL LABEL, INC.
201104797 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000099 10/1/2011
SHELTON Name: DiSanto Technology, Inc. Address: 10 Constitution Blvd S
DISANTO TECHNOLOGY, INC.,
201807564 05/31/2018 Issued Review Period Closed
6/7/2018 6/22/2018 GSE000321 7/30/2018
SHELTON Name: INLINE PLASTICS CORPORATION Address: 42 CANAL ST
INLINE PLASTICS CORP.,
201103161 05/03/2011 Issued Review Period Closed
5/10/2011 5/25/2011 GSE000007 10/1/2011
SHELTON Name: INLINE PLASTICS CORPORATION Address: 42 CANAL ST
INLINE PLASTICS CORP.,
201103164 05/03/2011 Issued Review Period Closed
5/10/2011 5/25/2011 GSE000009 6/15/2011
SHELTON Name: INLINE PLASTICS CORPORATION Address: 42 CANAL ST
INLINE PLASTICS CORP.,
201103164 05/03/2011 Issued Review Period Closed
5/10/2011 5/25/2011 GSE000009 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
SHELTON Name: PerkinElmer Health Sciences, Inc. Address: 710 BRIDGEPORT AVE
PERKINELMER HEALTH SCIENCES, INC.,
201709489 11/14/2017 Issued Review Period Closed
11/21/2017 12/6/2017 GSE000304 2/6/2018
SHELTON Name: PITNEY BOWES INC. Address: 35 WATERVIEW DR
PITNEY BOWES INC.,
201104680 05/31/2011 Issued Review Period Closed
6/7/2011 6/22/2011 GSE000070 10/1/2011
SHELTON Name: PRECISION RESOURCE, INC. Address: 25 FOREST PKWY
PRECISION RESOURCE, INC.,
201103871 05/26/2011 Issued Review Period Closed
6/2/2011 6/17/2011 GSE000031 10/1/2011
SOUTH WINDSOR
Name: AMK Welding, Inc. Address: 283 Sullivan Ave
AMK WELDING 201105093 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000098 10/1/2011
SOUTH WINDSOR
Name: Capewell Acquisition Address: 105 Nutmeg Rd S
CAPEWELL AERIAL SYSTEMS LLC,
201404645 05/12/2014 Issued Review Period Closed
5/19/2014 6/3/2014 GSE000226 7/23/2014
SOUTH WINDSOR
Name: CARLA'S PASTA Address: 50 TALBOT LN
CARLA'S PASTA, INC.,
201105577 06/22/2011 Issued Review Period Closed
6/29/2011 7/14/2011 GSE000116 10/1/2011
SOUTH WINDSOR
Name: Gerber Coburn Address: 55 GERBER RD E
Coburn Technologies,
201104973 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000077 10/1/2011
SOUTH WINDSOR
Name: GERBER SCIENTIFIC, INC. Address: 83 GERBER RD W
GERBER SCIENTIFIC, INC.
201105074 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000126 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
SOUTH WINDSOR
Name: Global Turbine Component Technologies, LLC Address: 125 S Satellite Rd
GLOBAL TURBINE COMPONENT TECHNOLOGIES, LLC,
201610736 09/06/2016 Issued Review Period Closed
9/13/2016 9/28/2016 GSE000279 11/5/2016
SOUTHINGTON
Name: AcuCut LLC Address: 200 Town Line Road
ACUCUT LLC, 201901452 02/20/2019 Issued Review Period Closed
2/27/2019 3/14/2019 GSE000334 4/20/2019
SOUTHINGTON
Name: Biodiesel One LTD Address: 102 W CENTER ST
BIODIESEL ONE LTD
201105350 06/06/2011 Withdrawn Review Period Closed
6/13/2011 6/28/2011
SOUTHINGTON
Name: Matthew Warren, Inc. Address: 75 Aircraft Road
MATTHEW WARREN, INC.,
202011274 09/24/2020 Issued Review Period Closed
10/1/2020 10/16/2020 GSE000356 11/22/2020
STAFFORD SPRINGS
Name: AMERICAN WOOLEN COMPANY, INC. Address: 8 FURNACE AVE
AMERICAN WOOLEN COMPANY, INC,
201408844 09/08/2014 Issued Review Period Closed
9/15/2014 9/30/2014 GSE000237 11/6/2014
STAFFORD SPRINGS
Name: AMERICAN WOOLEN COMPANY, INC. Address: 8 FURNACE AVE
WARREN CORPORATION
201103465 05/13/2011 Issued Review Period Closed
5/20/2011 6/4/2011 GSE000002 10/1/2011
STAFFORD SPRINGS
Name: AMERICAN WOOLEN COMPANY, INC. Address: 8 FURNACE AVE
WARREN CORPORATION
201103466 05/13/2011 Issued Review Period Closed
5/20/2011 6/4/2011 GSE000033 10/1/2011
STAFFORD SPRINGS
Name: REED FACILITY Address: 29 WEST ST
AMERICAN WOOLEN COMPANY, INC,
201408842 09/08/2014 Issued Review Period Closed
9/15/2014 9/30/2014 GSE000238 11/6/2014
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
STAFFORD SPRINGS
Name: TTM PRINTED CIRCUIT GROUP, INC., BUILDING 4 Address: 36 Tyco Dr
TTM PRINTED CIRCUIT GROUP, INC.,
201104924 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000133 10/1/2011
STAFFORD SPRINGS
Name: TTM PRINTED CIRCUIT GROUP, INC., BUILDING 4 Address: 36 Tyco Dr
TTM PRINTED CIRCUIT GROUP, INC.,
201104925 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000086 6/27/2011
STAFFORD SPRINGS
Name: TTM PRINTED CIRCUIT GROUP, INC., BUILDING 4 Address: 36 Tyco Dr
TTM PRINTED CIRCUIT GROUP, INC.,
201104925 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000086 10/1/2011
STAFFORD SPRINGS
Name: TTM Printed Circuit Group, INC/ Building 5 Address: 22 Industrial Park Dr
TTM PRINTED CIRCUIT GROUP, INC.,
201400910 01/27/2014 Issued Review Period Closed
2/3/2014 2/18/2014 GSE000219 3/11/2014
STAFFORD SPRINGS
Name: WILLINGTON NAMEPLATE, INC. Address: 11 MIDDLE RIVER DR
WILLINGTON NAMEPLATE INC
201106433 09/02/2011 Issued Review Period Closed
9/9/2011 9/24/2011 GSE000121 10/1/2011
STAMFORD Name: 11 BROWN HOUSE RD Address: 11 BROWN HOUSE RD
FIRST STUDENT, INC.,
201105160 06/01/2011 Rejected Review Period Closed
6/8/2011 6/23/2011
STAMFORD Name: BioMedica Diagnostics Address: 500 West Ave
BioMedica Diagnostics Stamford Plant,
201709083 10/24/2017 Issued Review Period Closed
10/31/2017 11/15/2017 GSE000303 12/22/2017
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
STAMFORD Name: GYRUS ACMI, INC. Address: 300 STILLWATER AVE
GYRUS ACMI, INC.
201104896 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000058 10/1/2011
STAMFORD Name: Immocor Transplant Diagnostics Inc. Address: 550 WEST AVE
IMMUCOR TRANSPLANT DIAGNOSTIC INC. ,
201407128 07/08/2014 Issued Review Period Closed
7/15/2014 7/30/2014 GSE000233 9/5/2014
STAMFORD Name: Sekisui Diagnostics, LLC Address: 500 West Ave
SEKISUI DIAGNOSTICS, LLC,
201611093 09/13/2016 Issued Review Period Closed
9/20/2016 10/5/2016 GSE000281 11/15/2016
STRATFORD Name: EMSAR Address: 125 ACCESS RD
APTAR, 201106714 09/30/2011 Issued Review Period Closed
10/7/2011 10/22/2011 GSE000134 10/1/2011
SUFFIELD Name: ARCOR Laser Services LLC Address: 4 Kenny Roberts Memorial Dr
ARCOR LASER SERVICES, LLC,
201903778 03/08/2019 Issued Review Period Closed
3/15/2019 3/30/2019 GSE000335 5/7/2019
SUFFIELD Name: WINDSOR MARKETING GROUP Address: 100 Marketing Way
WINDSOR MARKETING GROUP
201105223 06/02/2011 Issued Review Period Closed
6/9/2011 6/24/2011 GSE000064 10/1/2011
THOMASTON Name: DRAWN METAL TUBE COMPANY Address: 219 ELM ST
DRAWN METAL TUBE COMPANY
201103150 05/03/2011 Withdrawn Review Period Closed
5/10/2011 5/25/2011
THOMASTON Name: METALLON INCORPORATED Address: 1415 WATERBURY ROAD
METALLON, INC.,
201205212 06/13/2012 Issued Review Period Closed
6/20/2012 7/5/2012 GSE000169 7/13/2012
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
THOMASTON Name: REXAM DISPENSING SYSTEMS Address: 60 ELECTRIC AVE
REXAM INC 201105940 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000109 10/1/2011
THOMASTON Name: Treadwell Corporation Address: 341 Railroad St
TREADWELL CORPORATION (DELAWARE)
202003338 03/17/2020 Issued Review Period Closed
3/24/2020 4/8/2020 GSE000348 5/16/2020
TOLLAND Name: GERBER GARMENT TECHNOLOGY, INC. Address: 24 INDUSTRIAL PARK
Gerber Scientific International, Inc,
201105939 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000110 10/1/2011
TORRINGTON Name: EMSAR, INC. Address: 301 ELLA T. GRASSO AVENUE
APTAR, 201106715 09/30/2011 Issued Review Period Closed
10/7/2011 10/22/2011 GSE000135 10/1/2011
TORRINGTON Name: FCT US -A Molex Company Address: 187 Commercial Blvd
FCT, US L.L.C., 201505867 08/31/2015 Issued Review Period Closed
9/7/2015 9/22/2015 GSE000260 10/29/2015
TORRINGTON Name: FCT US -A Molex Company Address: 187 Commercial Blvd
FCT, US L.L.C., 201306088 11/26/2013 Issued Review Period Closed
12/3/2013 12/18/2013 GSE000213 12/26/2013
TORRINGTON Name: FRANKLIN PRODUCST INC Address: 153 WATER ST
FRANKLIN PRODUCTS, INC.
201106737 10/03/2011 Issued Review Period Closed
10/10/2011 10/25/2011 GSE000144 10/13/2011
TRUMBULL Name: 5N Plus Inc. Address: 120 Corporate Dr
5N PLUS WISCONSIN INC.,
201615200 12/12/2016 Issued Review Period Closed
12/19/2016 1/3/2017 GSE000283 2/10/2017
VERNON Name: ABA-PGT, Inc. Address: 140 BOLTON RD
ABA-PGT INC. 201106645 09/29/2011 Issued Review Period Closed
10/6/2011 10/21/2011 GSE000138 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
WALLINGFORD Name: 5 TECHNOLOGY DRIVE Address: 5 Technology Dr
RESPIRONICS NOVAMETRIX, LLC,
201305864 11/18/2013 Issued Review Period Closed
11/25/2013 12/10/2013 GSE000211 12/18/2013
WALLINGFORD Name: AMAZON-BDL5 Address: 29 RESEARCH PKWY
AMAZON.COM SERVICES LLC,
201700991 01/27/2017 Issued Review Period Closed
2/3/2017 2/18/2017 GSE000289 10/25/2018
WALLINGFORD Name: APS Technology Address: 6 Northrop Industrial Park Rd W
APS TECHNOLOGY, INC.,
201409166 09/18/2014 Issued Review Period Closed
9/25/2014 10/10/2014 GSE000241 11/16/2014
WALLINGFORD Name: APS Technology, Inc. Address: 4 Laser Ln
APS TECHNOLOGY, INC.,
201701025 02/01/2017 Issued Review Period Closed
2/8/2017 2/23/2017 GSE000287 4/1/2017
WALLINGFORD Name: Best Buy Delivery PAD 2319 Address: 8 Northrop Industrial Park Rd W
BEST BUY 201810777 09/06/2018 Issued Review Period Closed
9/13/2018 9/28/2018 GSE000326 11/4/2018
WALLINGFORD Name: GKN Aerospace Services Structures Corporation Address: 14 Research Parkway
GKN AEROSPACE SERVICES STRUCTURES LLC,
202008417 07/29/2020 Issued Review Period Closed
8/5/2020 8/20/2020 GSE000354 9/27/2020
WALLINGFORD Name: HOBSON AND MOTZER, INCORPORATED Address: 62 BARNES INDUSTRIAL PARK N
HOBSON AND MOTZER, INCORPORATED,
201812162 09/21/2018 Issued Review Period Closed
9/28/2018 10/13/2018 GSE000330 4/29/2019
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
WALLINGFORD Name: Holo-Krome Address: 61 Barnes Industrial Park N
HOLO-KROME COMPANY
201600018 01/04/2016 Issued Review Period Closed
1/11/2016 1/26/2016 GSE000269 3/3/2016
WALLINGFORD Name: PEP Connecticut Plastics Address: 1264 Old Colony Rd
LACEY MANUFACTURING COMPANY, LLC.
201502380 04/01/2015 Issued Review Period Closed
4/8/2015 4/23/2015 GSE000252 5/30/2015
WALLINGFORD Name: PROTON ENERGY SYSTEMS, INC. Address: 10 Technology Dr
PROTON ENERGY SYSTEMS, INC,
201105507 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000128 10/1/2011
WALLINGFORD Name: PROTON ENERGY SYSTEMS, INC. Address: 10 Technology Dr
Proton Energy Systems, Inc.,
201705306 07/07/2017 Issued Review Period Closed
7/14/2017 7/29/2017 GSE000297 9/5/2017
WALLINGFORD Name: Technical Metal Finishing Address: 29 CAPITAL DR
TECHNICAL METAL FINISHING, INC.,
201500693 01/28/2015 Issued Review Period Closed
2/4/2015 2/19/2015 GSE000251 3/28/2015
WALLINGFORD Name: TIMES MICROWAVE SYSTEMS WAREHOUSE Address: 22 N Plains Industrial Rd
TIMES MICROWAVE SYSTEMS
201103733 05/19/2011 Issued Review Period Closed
5/26/2011 6/10/2011 GSE000041 10/1/2011
WATERBURY CLY-DEL MANUFACTURING COMPANY, THE
201200245 01/24/2012 Issued Review Period Closed
1/31/2012 2/15/2012 GSE000158 1/30/2012
WATERBURY Name: 172 East Aurora Street Address: 172 E Aurora St
DARLING INGREDIENTS INC.,
201704704 05/31/2017 Issued Review Period Closed
6/7/2017 6/22/2017 GSE000296 7/30/2017
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
WATERBURY Name: 172 East Aurora Street Address: 172 E Aurora St
DARLING INGREDIENTS INC.,
201205566 07/13/2012 Issued Review Period Closed
7/20/2012 8/4/2012 GSE000172 8/23/2012
WATERBURY Name: 172 East Aurora Street Address: 172 E Aurora St
PARK ADVANCED COMPOSITE MATERIALS, INC.,
201107545 11/18/2011 Issued Review Period Closed
11/25/2011 12/10/2011 GSE000150 11/30/2011
WATERBURY Name: ALBEA METAL AMERICAS, INC. Address: 235 INTERSTATE LN
ALBEA METAL AMERICAS, INC.,
201205907 08/13/2012 Issued Review Period Closed
8/20/2012 9/4/2012 GSE000173 10/3/2012
WATERBURY Name: ALBEA METAL AMERICAS, INC. Address: 235 INTERSTATE LN
ECHO MANUFACTURING COMPANY,
201105422 06/13/2011 Issued Review Period Closed
6/20/2011 7/5/2011 GSE000114 10/1/2011
WATERBURY Name: Carbon Products Address: 3 Mattoon Rd
GRAPHEL CORPORATION,
201301899 04/17/2013 Issued Review Period Closed
4/24/2013 5/9/2013 GSE000197 4/24/2013
WATERBURY Name: GEM MANUFACTURING CO INC Address: 78 BROOKSIDE RD
GEM MANUFACTURING CO., INC.
201105841 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000106 10/1/2011
WATERBURY Name: GEM MANUFACTURING CO., INC. PLANT 2 Address: 280 BROOKSIDE RD
GEM MANUFACTURING CO., INC.
201105844 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000102 7/20/2011
WATERBURY Name: ITW WATERBURY BUCKLE Address: 952 SO MAIN ST
ITW HIGHLAND
201103243 05/05/2011 Issued Review Period Closed
5/12/2011 5/27/2011 GSE000000 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
WATERBURY Name: PALLADIN PRECISION PRODUCTS, INC. Address: 16 EDWIN AVE
PALLADIN PRECISION PRODUCTS, INC.
201103032 04/27/2011 Issued Review Period Closed
5/4/2011 5/19/2011 GSE000003 10/1/2011
WATERBURY Name: PALLADIN PRECISION PRODUCTS, INC. Address: 16 EDWIN AVE
PALLADIN PRECISION PRODUCTS, INC.
201103033 04/27/2011 Issued Review Period Closed
5/4/2011 5/19/2011 GSE000004 10/1/2011
WATERBURY Name: Rand-Whitney Container, LLC Address: 118 Railroad Hill St
RAND-WHITNEY CONTAINER LLC,
201411036 11/12/2014 Issued Review Period Closed
11/19/2014 12/4/2014 GSE000247 1/10/2015
WATERBURY Name: THE NAUGATUCK MANUFACTURING CO. Address: 105 Avenue of Industry
C. F. D. ENGINEERING COMPNAY,
201103440 05/12/2011 Issued Review Period Closed
5/19/2011 6/3/2011 GSE000001 10/1/2011
WATERBURY Name: VOLTARC TECHNOLOGIES, INC. Address: 400 CAPTAIN NEVILLE DR
EEMAX, INC., 201508744 11/10/2015 Issued Review Period Closed
11/17/2015 12/2/2015 GSE000263 1/8/2016
WATERBURY Name: Wieland Marjan Address: 44 Railroad Hill Street
Wieland Marjan,
202079374 12/18/2020 Technical Review
Review Period Closed
12/25/2020 1/9/2021
WATERFORD Name: DEPARTMENT OF PUBLIC WORKS Address: 1000 HARTFORD TPKE
STUDENT TRANSPORTATION OF AMERICA, LLC,
201207972 12/21/2012 Rejected Review Period Closed
12/28/2012 1/12/2013
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
WATERTOWN Name: 169 CALLENDER RD Address: 169 CALLENDER RD
UTI HOLDINGS, LLC,
201203588 04/18/2012 Issued Review Period Closed
4/25/2012 5/10/2012 GSE000164 10/1/2011
WATERTOWN Name: ALBEA METAL AMERICAS, INC. Address: 91 Park Rd
ALBEA METAL AMERICAS, INC.,
201205901 08/13/2012 Issued Review Period Closed
8/20/2012 9/4/2012 GSE000036 9/12/2012
WATERTOWN Name: ALBEA METAL AMERICAS, INC. Address: 91 Park Rd
ECHO MANUFACTURING COMPANY,
201103596 05/17/2011 Issued Review Period Closed
5/24/2011 6/8/2011 GSE000036 10/1/2011
WATERTOWN Name: Amgraph Packaging, Inc. Address: 400 Park Rd
AMGRAPH PACKAGING, INC.,
201908955 08/07/2019 Issued Review Period Closed
8/14/2019 8/29/2019 GSE000339 10/6/2019
WATERTOWN Name: BRAXTON MANUFACTURING CO Address: 858 Echo Lake Rd
BRAXTON MANUFACTURING COMPANY, INC.,
201405223 05/20/2014 Issued Review Period Closed
5/27/2014 6/11/2014 GSE000228 7/18/2014
WATERTOWN Name: BRISTOL INC Address: 1100 BUCKINGHAM ST
BRISTOL, INC., 201104966 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000076 10/1/2011
WATERTOWN Name: CLICK BOND, INC. Address: 18 PARK RD
CLICK BOND, INC.,
201104948 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000074 10/1/2011
WATERTOWN Name: E.C.I. Screen Print Address: 15 Mountain View Rd
E.C.I. SCREEN PRINT, INC.,
201710637 12/11/2017 Issued Review Period Closed
12/18/2017 1/2/2018 GSE000306 2/9/2018
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
WATERTOWN Name: SIEMON DYNAMIC MANUFACTURING COMPANY Address: 60 ECHO LAKE RD
SIEMON COMPANY, THE
201103229 05/04/2011 Issued Review Period Closed
5/11/2011 5/26/2011 GSE000010 10/1/2011
WATERTOWN Name: X-ESP, INC. Address: 140 COMMERCIAL ST
PM ENGINEERED SOLUTIONS INC.,
201105822 06/01/2011 Issued Review Period Closed
6/8/2011 6/23/2011 GSE000105 10/1/2011
WAUREGAN Name: BROOKWOOD LAMINATING, INC. Address: 275 PUTNAM RD
BROOKWOOD LAMINATING, INC
201104313 05/27/2011 Issued Review Period Closed
6/3/2011 6/18/2011 GSE000026 10/1/2011
WEST HAVEN Name: DEITSCH PLASTIC CO.M,INC Address: 14 Farvvell Street
DEITSCH PLASTIC COMPANY, INC.
201103600 05/17/2011 Issued Review Period Closed
5/24/2011 6/8/2011 GSE000037 10/1/2011
WEST HAVEN Name: THE LIGHTING QUOTIENT Address: 114 BOSTON POST RD
SYLVAN R. SHEMITZ DESIGNS, INC.
201104088 05/27/2011 Issued Review Period Closed
6/3/2011 6/18/2011 GSE000032 10/1/2011
WESTBROOK Name: IMH Address: 22 Pequot Park Rd
LEE COMPANY, THE
201103347 05/09/2011 Issued Review Period Closed
5/16/2011 5/31/2011 GSE000015 10/1/2011
WESTBROOK Name: IPC Systems Inc Address: 42 PEQUOT PARK RD
IPC SYSTEMS, INC.,
201204450 05/16/2012 Issued Review Period Closed
5/23/2012 6/7/2012 GSE000240 6/21/2012
WESTBROOK Name: LEE COMPANY RESTRICTOR GROUP FACILITY Address: 41 PEQUOT PARK RD
LEE COMPANY, THE
201103345 05/09/2011 Issued Review Period Closed
5/16/2011 5/31/2011 GSE000012 10/1/2011
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
WESTBROOK Name: LEE COMPANY, THE Address: 2 PETTIPAUG RD
LEE COMPANY, THE
201603849 04/12/2016 Issued Review Period Closed
4/19/2016 5/4/2016 GSE000203 6/11/2016
WILTON Name: 59 DANBURY ROAD, LLC Address: 59 Danbury Rd
ASML US, LLC, 201811202 09/11/2018 Issued Review Period Closed
9/18/2018 10/3/2018 GSE000327 11/9/2018
WINDSOR Name: 300 Lamberton Road Address: 300 LAMBERTON RD
MATERION LARGE AREA COATINGS LLC,
201400303 01/10/2014 Issued Review Period Closed
1/17/2014 2/1/2014 GSE000221 3/11/2014
WINDSOR Name: 550 MARSHALL PHELPS RD Address: 550 MARSHALL PHELPS RD
XPO LOGISTICS, INC.,
202011277 10/14/2020 Issued Review Period Closed
10/21/2020 11/5/2020 GSE000357 12/12/2020
WINDSOR Name: AMAZON-BDL2 Address: 200 Old Iron Ore Rd
AMAZON.COM SERVICES LLC,
201700989 01/27/2017 Issued Review Period Closed
2/3/2017 2/18/2017 GSE000288 10/25/2018
WINDSOR Name: ARROW GLOBAL ASSET DISPOSITION, INC. Address: 620 Pigeon Hill Rd
Arrow-Intechra, LLC,
201200731 02/16/2012 Withdrawn Review Period Closed
2/23/2012 3/9/2012
WINDSOR Name: EATON CORPORATION Address: 40A International Dr
EATON CORPORATION,
201301703 04/02/2013 Issued Review Period Closed
4/9/2013 4/24/2013 GSE000194 5/2/2013
WINDSOR Name: Eaton-Hartford Satellite Address: 40A International Dr
EATON CORPORATION,
201805415 04/02/2018 Issued Review Period Closed
4/9/2018 4/24/2018 GSE000325 10/29/2018
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
WINDSOR Name: Triumph Accuation Systems Address: 175 Addison Rd
DONNELLEY, R. R.
201103408 05/10/2011 Issued Review Period Closed
5/17/2011 6/1/2011 GSE000019 10/1/2011
WINDSOR Name: Triumph Accuation Systems Address: 175 Addison Rd
TRIUMPH ACTUATION SYSTEMS - CONNECTICUT, LLC,
202004735 03/25/2020 Issued Review Period Closed
4/1/2020 4/16/2020 GSE000349 5/24/2020
WINDSOR LOCKS
Name: WINDSOR MARKETING GROUP Address: 2 INDUSTRIAL RD
WINDSOR MARKETING GROUP
201105235 06/02/2011 Issued Review Period Closed
6/9/2011 6/24/2011 GSE000066 10/1/2011
WINSTED Name: ELECTRIC MOTION COMPANY, INC. Address: 110 GROPPO DR
ELECTRIC MOTION COMPANY, INC.,
201600552 01/25/2016 Issued Review Period Closed
2/1/2016 2/16/2016 GSE000271 4/6/2016
WINSTED Name: HOWMET CASTINGS Address: 145 Price Rd
HOWMET CASTINGS & SERVICES, INC.,
201814354 11/14/2018 Issued Review Period Closed
11/21/2018 12/6/2018 GSE000332 1/13/2019
WINSTED Name: SKF SPECIALTY BALLS Address: 149 COLEBROOK RIVER RD
SKF USA, INC. 201303283 06/27/2013 Issued Review Period Closed
7/4/2013 7/19/2013 GSE000205 8/1/2013
WINSTED Name: SON CHIEF ELECTRIC Address: 41 MEADOW ST
HOWMET CASTINGS & SERVICES, INC.,
201303167 06/18/2013 Issued Review Period Closed
6/25/2013 7/10/2013 GSE000204 7/18/2013
WOLCOTT Name: CLEAR & COLOR COATINGS LLC Address: 20 Swiss Ln
CLEAR & COLORED COATINGS, LLC,
201401600 02/25/2014 Issued Review Period Closed
3/4/2014 3/19/2014 GSE000224 4/25/2014
CT DEEP Industrial Stormwater No Exposure Certification StatusPermit coverage expires 9/30/2021 - Status (Updated Daily)
Report Includes all Certifications received by 1/24/2021
Site Town Site Name & Street Address
Client Name Application #
Received Date
Status No Exposure Certification
Certifica- tion Posting Date
Review Period End Date
Permit Number
Author- ization Date
WOLCOTT Name: Sequel Special Products Address: 1 Hillside Drive
SEQUEL SPECIAL PRODUCTS, LLC,
201808307 06/22/2018 Issued Review Period Closed
6/29/2018 7/14/2018 GSE000323 8/21/2018
WOODBRIDGE Name: PLASTIC FORMING COMPANY, INC., THE Address: 20 S BRADLEY RD
PLASTIC FORMING COMPANY, INC., THE
201207045 11/14/2012 Rejected Review Period Closed
11/21/2012 12/6/2012