Search icon

LAROSA BUILDING GROUP, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAROSA BUILDING GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 1997
Business ALEI: 0559551
Annual report due: 31 Mar 2026
Business address: 163 RESEARCH PARKWAY N/A N/A, MERIDEN, CT, 06450, United States
Mailing address: 163 RESEARCH PARKWAY, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kcunningham@larosabg.com
E-Mail: pparete@golarosa.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LAROSA BUILDING GROUP, LLC, RHODE ISLAND 000788273 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PSZDTUEMSF19 2024-07-20 163 RESEARCH PKWY, MERIDEN, CT, 06450, 7124, USA 163 RESEARCH PKWY, MERIDEN, CT, 06450, 7124, USA

Business Information

URL www.LaRosaBG.com
Division Name LAROSA BUILDING GROUP, LLC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-07-25
Initial Registration Date 2003-09-29
Entity Start Date 1997-03-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236117, 236118, 236210, 236220, 237110, 237120, 237130, 237210, 237310, 237990, 238110, 238120, 238130, 238140, 238150, 238160, 238170, 238190, 238210, 238220, 238290, 238310, 238320, 238330, 238340, 238350, 238390, 238910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES A LAROSA
Role CEO
Address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450, 7124, USA
Title ALTERNATE POC
Name ROBERT LAROSA
Role CEO
Address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450, 7124, USA
Government Business
Title PRIMARY POC
Name JAMES A LAROSA
Role CEO/MANAGER
Address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450, 7124, USA
Title ALTERNATE POC
Name TIFFANY N LENGYEL
Role CONTRACT MANAGER
Address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450, 7124, USA
Past Performance
Title PRIMARY POC
Name JAMES A LAROSA
Role CEO
Address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450, 7124, USA
Title ALTERNATE POC
Name TIFFANY N LENGYEL
Role CONTRACT MANAGER
Address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450, 7124, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3JJT7 Active Non-Manufacturer 2003-09-29 2024-07-22 2029-07-22 2025-07-19

Contact Information

POC JAMES A. LAROSA
Phone +1 203-235-1770
Fax +1 203-630-1998
Address 163 RESEARCH PKWY, MERIDEN, CT, 06450 7124, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAROSA BUILDING GROUP, LLC 401(K) PROFIT SHARING PLAN 2023 061482006 2024-10-02 LAROSA BUILDING GROUP, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 236200
Sponsor’s telephone number 2032351770
Plan sponsor’s address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing PATRICIA PARETE
Valid signature Filed with authorized/valid electronic signature
LAROSA BUILDING GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 061482006 2023-10-10 LAROSA BUILDING GROUP, LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 236200
Sponsor’s telephone number 2032351770
Plan sponsor’s address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing PATRICIA PARETE
Valid signature Filed with authorized/valid electronic signature
LAROSA BUILDING GROUP, LLC 401(K) PROFIT SHARING PLAN 2021 061482006 2022-09-16 LAROSA BUILDING GROUP, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 236200
Sponsor’s telephone number 2032351770
Plan sponsor’s address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing PATRICIA PARETE
Valid signature Filed with authorized/valid electronic signature
LAROSA BUILDING GROUP, LLC 401(K) PROFIT SHARING PLAN 2020 061482006 2021-10-04 LAROSA BUILDING GROUP, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 236200
Sponsor’s telephone number 2032351770
Plan sponsor’s address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing ROBERT LAROSA
Valid signature Filed with authorized/valid electronic signature
LAROSA BUILDING GROUP, LLC 401(K) PROFIT SHARING PLAN 2019 061482006 2020-10-08 LAROSA BUILDING GROUP, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 236200
Sponsor’s telephone number 2032351770
Plan sponsor’s address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ROBERT LAROSA
Valid signature Filed with authorized/valid electronic signature
LAROSA BUILDING GROUP, LLC 401(K) PROFIT SHARING PLAN 2018 061482006 2019-09-24 LAROSA BUILDING GROUP, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 236200
Sponsor’s telephone number 2032351770
Plan sponsor’s address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing ROBERT LAROSA
Valid signature Filed with authorized/valid electronic signature
LAROSA BUILDING GROUP, LLC 401(K) PROFIT SHARING PLAN 2017 061482006 2018-09-18 LAROSA BUILDING GROUP, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 236200
Sponsor’s telephone number 2032351770
Plan sponsor’s address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing ROBERT LAROSA
Valid signature Filed with authorized/valid electronic signature
LAROSA BUILDING GROUP, LLC 401(K) PROFIT SHARING PLAN 2016 061482006 2017-09-14 LAROSA BUILDING GROUP, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 236200
Sponsor’s telephone number 2032351770
Plan sponsor’s address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing ROBERT LAROSA
Valid signature Filed with authorized/valid electronic signature
LAROSA BUILDING GROUP, LLC 401(K) PROFIT SHARING PLAN 2015 061482006 2016-09-19 LAROSA BUILDING GROUP, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 236200
Sponsor’s telephone number 2032351770
Plan sponsor’s address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing ROBERT LAROSA
Valid signature Filed with authorized/valid electronic signature
LAROSA BUILDING GROUP, LLC 401(K) PROFIT SHARING PLAN 2014 061482006 2015-10-12 LAROSA BUILDING GROUP, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-04-01
Business code 236200
Sponsor’s telephone number 2032351770
Plan sponsor’s address 163 RESEARCH PARKWAY, MERIDEN, CT, 06450

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing ROBERT LAROSA
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Patricia Parete Officer 163 Research Pkwy, Meriden, CT, 06450-7124, United States 15 Sterling Ridge Ct, Cheshire, CT, 06410-1362, United States
Robert LaRosa Officer 163 Research Pkwy, Meriden, CT, 06450-7124, United States 163 Research Pkwy, Meriden, CT, 06450-7124, United States
JAMES A. LAROSA Officer 163 Research Pkwy, Meriden, CT, 06450-7124, United States 20 Sky View Drive, Avon, CT, 06001, United States
CARMELA R LAROSA Officer 163 Research Pkwy, Meriden, CT, 06450-7124, United States 165 EDGEMARK ACRES, MERIDEN, CT, 06451, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT N. LAROSA Agent 163 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States 163 RESEARCH PARKWAY, MERIDEN, CT, 06450, United States +1 203-235-1770 pparete@golarosa.com 33 LAUREL HEIGHTS, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.001958 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-04-01 2024-04-01 2025-03-31
NHC.0012532 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2009-09-11 2023-10-01 2025-03-31
HIC.0564608 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -
MCO.0901118 MAJOR CONTRACTOR ACTIVE CURRENT 1999-05-07 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929853 2025-03-31 - Annual Report Annual Report -
BF-0012162503 2024-02-28 - Annual Report Annual Report -
BF-0012499803 2023-12-19 2023-12-19 Interim Notice Interim Notice -
BF-0011263809 2023-03-01 - Annual Report Annual Report -
BF-0010416403 2022-03-09 - Annual Report Annual Report 2022
BF-0009796688 2021-10-13 - Annual Report Annual Report -
0006925384 2020-06-17 - Annual Report Annual Report 2020
0006500493 2019-03-27 - Annual Report Annual Report 2019
0006162737 2018-04-16 - Annual Report Annual Report 2018
0005784303 2017-03-06 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0007 2012-09-19 2014-04-22 2014-04-22
Unique Award Key CONT_AWD_0007_9700_N4008510D9454_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6659862.90
Current Award Amount 6659862.90
Potential Award Amount 6659862.90

Description

Title OPTION YEAR 2 (7/22/12 - 7/21/13)
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2MF: REPAIR OR ALTERATION OF EPG FACILITIES - PETROLEUM

Recipient Details

Recipient LAROSA BUILDING GROUP, LLC
UEI PSZDTUEMSF19
Legacy DUNS 103960704
Recipient Address 163 RESEARCH PKWY, MERIDEN, NEW HAVEN, CONNECTICUT, 064507124, UNITED STATES
DELIVERY ORDER AWARD 0001 2012-08-21 2012-09-20 2012-09-20
Unique Award Key CONT_AWD_0001_9700_W91ZRS12D0021_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 200.00
Current Award Amount 200.00
Potential Award Amount 200.00

Description

Title MASTER MATOC SAFETY&QC PLANS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient LAROSA BUILDING GROUP, LLC
UEI PSZDTUEMSF19
Legacy DUNS 103960704
Recipient Address 163 RESEARCH PKWY, MERIDEN, NEW HAVEN, CONNECTICUT, 064507124, UNITED STATES
- IDV W91ZRS12D0021 2012-08-17 - -
Unique Award Key CONT_IDV_W91ZRS12D0021_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title BASE PERIOD - 8/17/12 - 8/16/14
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient LAROSA BUILDING GROUP, LLC
UEI PSZDTUEMSF19
Recipient Address 163 RESEARCH PKWY, MERIDEN, SOUTH CENTRAL CONNECTICUT, CONNECTICUT, 064507124, UNITED STATES
DELIVERY ORDER AWARD 0004 2012-06-26 2012-10-25 2012-10-25
Unique Award Key CONT_AWD_0004_9700_N4008510D9454_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 711085.00
Current Award Amount 711085.00
Potential Award Amount 711085.00

Description

Title EXTEND CCD
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient LAROSA BUILDING GROUP, LLC
UEI PSZDTUEMSF19
Legacy DUNS 103960704
Recipient Address 163 RESEARCH PKWY, MERIDEN, NEW HAVEN, CONNECTICUT, 064507124, UNITED STATES
DELIVERY ORDER AWARD 0006 2012-06-13 2013-06-28 2013-06-28
Unique Award Key CONT_AWD_0006_9700_N4008510D9454_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1536798.52
Current Award Amount 1536798.52
Potential Award Amount 1536798.52

Description

Title 0006 N40085-10-D-9454 WASTEWATER SYSTEM
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2ND: REPAIR OR ALTERATION OF SEWAGE AND WASTE FACILITIES

Recipient Details

Recipient LAROSA BUILDING GROUP, LLC
UEI PSZDTUEMSF19
Legacy DUNS 103960704
Recipient Address 163 RESEARCH PKWY, MERIDEN, NEW HAVEN, CONNECTICUT, 064507124, UNITED STATES
DELIVERY ORDER AWARD 0003 2012-04-02 2012-12-10 2012-12-10
Unique Award Key CONT_AWD_0003_9700_N4008510D9454_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1617708.50
Current Award Amount 1617708.50
Potential Award Amount 1617708.50

Description

Title OPTION YEAR 1 (7/22/11 - 7/21/12)
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z1GZ: MAINTENANCE OF OTHER WAREHOUSE BUILDINGS

Recipient Details

Recipient LAROSA BUILDING GROUP, LLC
UEI PSZDTUEMSF19
Legacy DUNS 103960704
Recipient Address 163 RESEARCH PKWY, MERIDEN, NEW HAVEN, CONNECTICUT, 064507124, UNITED STATES
DELIVERY ORDER AWARD 0002 2011-03-14 2013-01-28 2013-01-28
Unique Award Key CONT_AWD_0002_9700_N4008510D9454_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4221816.00
Current Award Amount 4221816.00
Potential Award Amount 4221816.00

Description

Title D/B/B N40085-10-D-9454/0002 MK 48 TORPEDO MAGAZINE AT NAVSUBASE NEW LONDON, CT
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient LAROSA BUILDING GROUP, LLC
UEI PSZDTUEMSF19
Legacy DUNS 103960704
Recipient Address 163 RESEARCH PKWY, MERIDEN, NEW HAVEN, CONNECTICUT, 064507124, UNITED STATES
DO AWARD 0001 2010-07-22 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_0001_9700_N4008510D9454_9700
Awarding Agency Department of Defense
Link View Page

Description

Title NE MACC GUARANTEED MINIMUM
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient LAROSA BUILDING GROUP, LLC
UEI PSZDTUEMSF19
Legacy DUNS 103960704
Recipient Address 163 RESEARCH PKWY, MERIDEN, 064507124, UNITED STATES
- IDV N4008510D9454 2010-07-22 - -
Unique Award Key CONT_IDV_N4008510D9454_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000000.00

Description

Title BASE YEAR (7/22/10 - 7/21/11)
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient LAROSA BUILDING GROUP, LLC
UEI PSZDTUEMSF19
Legacy DUNS 103960704
Recipient Address 163 RESEARCH PKWY, MERIDEN, NEW HAVEN, CONNECTICUT, 064507124, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346090699 0112000 2022-07-20 540 NEW PARK AVENUE, WEST HARTFORD, CT, 06110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-07-20
Emphasis P: CTARGET, L: FALL, N: CTARGET
Case Closed 2022-08-30

Related Activity

Type Inspection
Activity Nr 1609070
Safety Yes
109180380 0111500 2011-05-31 25 EDGEWOOD PLACE, MERIDEN, CT, 06451
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-06-30
Case Closed 2011-09-23

Related Activity

Type Referral
Activity Nr 202632261
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-08-05
Abatement Due Date 2011-08-24
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 2011-08-05
Abatement Due Date 2011-08-24
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01
314401308 0112000 2010-10-06 87 ROANOAK AVENUE, WILLIMANTIC, CT, 06226
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-10-06
Case Closed 2010-10-12
311797989 0112000 2010-03-19 38 SMITH STREET, NIANTIC, CT, 06357
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-03-19
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-03-19

Related Activity

Type Referral
Activity Nr 202002028
Safety Yes
313626061 0111500 2009-10-27 451 PUTNAM AVE., HAMDEN, CT, 06517
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-27
Emphasis S: ELECTRICAL, S: POWERED IND VEHICLE, L: FALL, L: FORKLIFT, L: RESCON, S: FALL FROM HEIGHT
Case Closed 2009-12-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2009-11-20
Abatement Due Date 2009-12-01
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-11-20
Abatement Due Date 2009-12-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-11-20
Abatement Due Date 2009-12-01
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2009-11-20
Abatement Due Date 2009-12-01
Current Penalty 1400.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2009-11-20
Abatement Due Date 2009-12-09
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2009-11-20
Abatement Due Date 2009-12-09
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 2009-11-20
Abatement Due Date 2009-12-01
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2009-11-20
Abatement Due Date 2009-12-09
Nr Instances 1
Nr Exposed 2
Gravity 03
109174375 0112000 2009-05-06 38 SMITH STREET, NIANTIC, CT, 06357
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-06
Case Closed 2009-05-06
123292278 0111500 2002-08-01 KORN ELEMENTARY SCHOOL, 144 PICKETT LANE, DURHAM, CT, 06422
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-01
Case Closed 2002-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2002-08-22
Abatement Due Date 2002-09-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2002-08-22
Abatement Due Date 2002-09-03
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2002-08-22
Abatement Due Date 2002-09-03
Nr Instances 1
Nr Exposed 2
Gravity 01
123292237 0111500 2002-07-30 BREWSTER ELEMENTARY SCHOOL, 126 TUTTLE ROAD, DURHAM, CT, 06422
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-07-31
Case Closed 2002-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2002-08-22
Abatement Due Date 2002-08-27
Current Penalty 460.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-08-22
Abatement Due Date 2002-08-27
Current Penalty 580.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2002-08-22
Abatement Due Date 2002-08-27
Current Penalty 580.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2002-08-22
Abatement Due Date 2002-08-27
Current Penalty 580.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 03
116144684 0112000 2001-12-10 250 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-10
Emphasis L: EISA, S: CONSTRUCTION
Case Closed 2002-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-12-14
Abatement Due Date 2001-12-19
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9597107003 2020-04-09 0156 PPP 163 Research parkway, MERIDEN, CT, 06450-7124
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 604300
Loan Approval Amount (current) 604300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-7124
Project Congressional District CT-05
Number of Employees 28
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 610641.01
Forgiveness Paid Date 2021-05-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0410585 LAROSA BUILDING GROUP, LLC - PSZDTUEMSF19 163 RESEARCH PKWY, MERIDEN, CT, 06450-7124
Capabilities Statement Link -
Phone Number 203-235-1770
Fax Number 203-630-1998
E-mail Address jlarosa@larosabg.com
WWW Page www.LaRosaBG.com
E-Commerce Website http://www.LaRosaBuildingGroup.com
Contact Person JAMES LAROSA
County Code (3 digit) 009
Congressional District 05
Metropolitan Statistical Area 5480
CAGE Code 3JJT7
Year Established 1997
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Veteran
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Construction Manager, General Contractor, Design/Builder,
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords General Contractor, Construction Manager, Design builder, Construction, GC, CM, DB
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert LaRosa
Role Member
Name Carmela LaRosa
Role Member

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $20,000,000
Description Construction Bonding Level (aggregate)
Level $40,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236117
NAICS Code's Description New Housing For-Sale Builders
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237120
NAICS Code's Description Oil and Gas Pipeline and Related Structures Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 237210
NAICS Code's Description Land Subdivision
Buy Green No
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [No] (4)
Buy Green See Description
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green No
Code 238130
NAICS Code's Description Framing Contractors
Buy Green No
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green No
Code 238150
NAICS Code's Description Glass and Glazing Contractors
Buy Green No
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green No
Code 238170
NAICS Code's Description Siding Contractors
Buy Green No
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green No
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green No
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green No
Code 238290
NAICS Code's Description Other Building Equipment Contractors
Buy Green No
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green No
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green No
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green No
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green No
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green No
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green No
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green No

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Ceiling ReBuild, Federal Courthouse
End 1993-01-30
Value $66,000
Contact McQuire Group Arch
Phone 860-224-9141
Name Federal Inspection Station Terminal at Bradley International Airport
Start 2001-09-01
End 2002-11-30
Value $7,700,000
Contact CT DOT, Rich Jaworski
Phone 860-623-8281
Name Second Hill Lane Elementary School, Stratford CT
Start 1998-06-15
End 1999-12-15
Value $8,900,000
Contact Kaestle Boos Architects, Chuck Boos
Phone 860-229-0361
Name Greenwich High Scool Additions & Renovations, Greenwich CT
Start 1997-06-01
End 2000-12-31
Value $4,515,000
Contact O & G Industries, Brian Holmes
Phone 860-379-7777
Name Henry James Elementary School Addition & Renovations, Simsbury, CT
Start 1999-07-01
End 2000-09-01
Value $4,170,000
Contact David Friar, Friar Associates
Phone 860-678-1291
Name Clerk of Courts Office Renovation, GSA/Federal Courthouse
End 1996-03-30
Value $189,000
Contact McQuire Group Arch
Phone 860-224-9141
Name US Postal Service, ADA Upgrades
End 1996-01-30
Value $200,000
Contact Shoenhardt Architects
Phone 860-658-4498

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005242064 Active OFS 2024-09-30 2029-09-30 ORIG FIN STMT

Parties

Name LA ROSA BUILDING GROUP, LLC
Role Debtor
Name LAROSA BUILDING GROUP, LLC
Role Debtor
Name VIKING KITCHEN CABINETS, LLC
Role Secured Party
0005240668 Active OFS 2024-09-26 2029-09-26 ORIG FIN STMT

Parties

Name WEST HARTFORD LOCK CO., LLC
Role Debtor
Name LAROSA BUILDING GROUP, LLC
Role Secured Party
0005214476 Active OFS 2024-05-13 2028-10-04 AMENDMENT

Parties

Name Josue Alexis Giron Rosales
Role Secured Party
Name Martin Luther King Jr. Apartments, LLC c/o New Neighborhoods, Inc.
Role Debtor
Name ULTIMATE STONE MARBLE GRANITE FABRICATION LLC
Role Secured Party
Name MLK Apartments LLC
Role Debtor
Name LAROSA BUILDING GROUP, LLC
Role Debtor
0005214473 Active OFS 2024-05-13 2028-10-04 AMENDMENT

Parties

Name LAROSA BUILDING GROUP, LLC
Role Debtor
Name ULTIMATE STONE MARBLE GRANITE FABRICATION LLC
Role Secured Party
Name MLK Apartments LLC
Role Debtor
Name Josue Alexis Giron Rosales
Role Secured Party
0005199424 Active OFS 2024-03-21 2028-10-04 AMENDMENT

Parties

Name LAROSA BUILDING GROUP, LLC
Role Debtor
Name ULTIMATE STONE MARBLE GRANITE FABRICATION LLC
Role Secured Party
Name MLK Apartments LLC
Role Debtor
0005197485 Active OFS 2024-03-08 2029-03-08 ORIG FIN STMT

Parties

Name ALLIANCE ALL TRADES, INC.
Role Debtor
Name LAROSA BUILDING GROUP, LLC
Role Debtor
Name H.E.L.P. USA
Role Secured Party
0005168464 Active OFS 2023-10-04 2028-10-04 ORIG FIN STMT

Parties

Name LAROSA BUILDING GROUP, LLC
Role Debtor
Name ULTIMATE STONE MARBLE GRANITE FABRICATION LLC
Role Secured Party
Name MLK Apartments LLC
Role Debtor
0005157923 Active OFS 2023-08-06 2028-08-07 ORIG FIN STMT

Parties

Name LAROSA BUILDING GROUP, LLC
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005014149 Active OFS 2021-09-08 2026-09-09 ORIG FIN STMT

Parties

Name The Bradley Home & Pavilion
Role Secured Party
Name LAROSA BUILDING GROUP, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005007449 Active OFS 2021-08-05 2026-08-05 ORIG FIN STMT

Parties

Name LAROSA BUILDING GROUP, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
Name The Bradley Home & Pavilion
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3781366 Intrastate Non-Hazmat 2021-12-13 - - 1 12 Private(Property)
Legal Name LAROSA BUILDING GROUP LLC
DBA Name -
Physical Address 163 RESEARCH PKWY , MERIDEN, CT, 06450-7124, US
Mailing Address 163 RESEARCH PKWY , MERIDEN, CT, 06450-7124, US
Phone (203) 235-1770
Fax (203) 630-1998
E-mail JLAROSA@LAROSABG.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information