Search icon

HENRY M. OSOWIECKI & SONS, INC.

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

Company Details

Entity Name: HENRY M. OSOWIECKI & SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 1970
Business ALEI: 0021866
Annual report due: 19 May 2025
Business address: 48 CLAY ST, THOMASTON, CT, 06787, United States
Mailing address: 48 CLAY ST, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: hmosowiecki@aol.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2014-11-05
Expiration Date: 2016-11-05
Status: Expired
Product: Commercial Construction & Renovation-Excavating/Site Work, Carpentry-Custom Cabinets, Commercial/Residential Additions & Remodeling,Fire/Farm Ponds, Gravel Roads, Sewer Inst., Snow Plowing, Sanding, Sweeping
Number Of Employees: 2
Goods And Services Description: Laboratory and Measuring and Observing and Testing Equipment

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HENRY M. OSOWIECKI & SONS, INC., RHODE ISLAND 001682572 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1U3P0 Obsolete Non-Manufacturer 2001-08-29 2024-03-08 2023-11-09 -

Contact Information

POC CAROLINE R. OSOWIECKI
Phone +1 860-283-9474
Fax +1 860-283-6869
Address 48 CLAY ST, THOMASTON, CT, 06787 1411, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
CAROLINE R. OSOWIECKI Officer HENRY M. OSOWIECKI & SONS, INC., 48 CLAY STREET, THOMASTON, CT, 06787, United States - - 350 WALNUT HILL ROAD, THOMASTON, CT, 06787, United States
ANTHONY R. LAURETANO III Officer HENRY M. OSOWIECKI & SONS, INC., 48 CLAY STREET, THOMASTON, CT, 06787, United States - - 157 THOMASTON RD., MORRIS, CT, 06763, United States
HENRY M. OSOWIECKI JR. Officer HENRY M. OSOWIECKI & SONS, INC., 48 CLAY STREET, THOMASTON, CT, 06787, United States +1 860-601-0082 hmosowiecki@aol.com 350 WALNUT HILL RD, THOMASTON, CT, 06787, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRY M. OSOWIECKI JR. Agent 48 CLAY ST, THOMASTON, CT, 06787, United States 48 CLAY ST, THOMASTON, CT, 06787, United States +1 860-601-0082 hmosowiecki@aol.com 350 WALNUT HILL RD, THOMASTON, CT, 06787, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0002050 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2000-04-25 2023-10-01 2025-03-31
HIC.0502691 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340856 2024-04-30 - Annual Report Annual Report -
BF-0011090212 2023-04-20 - Annual Report Annual Report -
BF-0010649704 2022-07-18 - Annual Report Annual Report -
BF-0009756703 2022-06-08 - Annual Report Annual Report -
0006912086 2020-05-28 - Annual Report Annual Report 2020
0006539931 2019-04-23 - Annual Report Annual Report 2019
0006539926 2019-04-23 - Annual Report Annual Report 2018
0005847022 2017-05-19 - Annual Report Annual Report 2017
0005566222 2016-05-18 - Annual Report Annual Report 2016
0005414965 2015-10-20 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116130022 0112000 2000-05-31 45 CLAY STREET, THOMASTON, CT, 06787
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-06-08
Emphasis S: CONSTRUCTION
Case Closed 2001-01-05

Related Activity

Type Referral
Activity Nr 200080984
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2000-06-14
Abatement Due Date 2000-06-20
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 2000-06-14
Abatement Due Date 2000-06-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2000-06-14
Abatement Due Date 2000-06-20
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2000-06-14
Abatement Due Date 2000-06-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01 II
Issuance Date 2000-06-14
Abatement Due Date 2000-08-01
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2000-06-14
Abatement Due Date 2000-06-20
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2000-06-14
Abatement Due Date 2000-06-20
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101200 F09
Issuance Date 2000-06-14
Abatement Due Date 2000-06-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2000-06-14
Abatement Due Date 2000-09-01
Nr Instances 2
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5021027307 2020-04-30 0156 PPP 48 Clay St, Thomaston, CT, 06787-1411
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74100
Loan Approval Amount (current) 74100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thomaston, LITCHFIELD, CT, 06787-1411
Project Congressional District CT-05
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 74504
Forgiveness Paid Date 2020-11-23
2965098306 2021-01-21 0156 PPS 48 Clay St, Thomaston, CT, 06787-1411
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83072.5
Loan Approval Amount (current) 83072.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thomaston, LITCHFIELD, CT, 06787-1411
Project Congressional District CT-05
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 83368.37
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
631803 Intrastate Non-Hazmat 2024-05-15 500 2020 2 2 Private(Property)
Legal Name HENRY M OSOWIECKI & SONS INC
DBA Name -
Physical Address 48 CLAY STREET, THOMASTON, CT, 06787, US
Mailing Address 48 CLAY STREET, THOMASTON, CT, 06787, US
Phone (860) 283-9474
Fax (860) 283-6869
E-mail HMOSOWIECKI@AOL.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

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 12396 RICHARD ROGOZINSKI v AMERICAN FOOD SERVICES, ET AL. 1993-04-23 Appeal Case Disposed View Case
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