Search icon

DREAM BUILDERS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DREAM BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1998
Business ALEI: 0580097
Annual report due: 31 Mar 2026
Business address: 3 Sheffield Ln, Avon, CT, 06001-3188, United States
Mailing address: 3 Sheffield Ln, Avon, CT, United States, 06001-3188
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pcm@pcmdreambuilders.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paul Magro Agent 3 Sheffield Ln, Avon, CT, 06001-3188, United States 3 Sheffield Ln, Avon, CT, 06001-3188, United States +1 860-305-6986 dreambld4you@gmail.com 3 Sheffield Ln, Avon, CT, 06001-3188, United States

Officer

Name Role Business address Residence address
PAUL C. MAGRO Officer 17 DEPOT PLACE, UNIONVILLE, CT, 06085, United States 3 SHEFFIELD LANE, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0000686 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-10-12 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013340248 2025-03-07 2025-03-07 Change of Business Address Business Address Change -
BF-0012932361 2025-02-25 - Annual Report Annual Report -
BF-0012159416 2024-02-15 - Annual Report Annual Report -
BF-0011265796 2023-01-25 - Annual Report Annual Report -
BF-0010194619 2022-03-11 - Annual Report Annual Report 2022
0007143794 2021-02-10 - Annual Report Annual Report 2021
0006853652 2020-03-30 - Annual Report Annual Report 2020
0006314846 2019-01-09 - Annual Report Annual Report 2018
0006314848 2019-01-09 - Annual Report Annual Report 2019
0005826721 2017-04-26 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347361198 0111500 2024-03-20 28 GROVE AVENUE, MADISON, CT, 06443
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-03-20
Emphasis N: FALL, L: RESCON

Related Activity

Type Complaint
Activity Nr 2143615
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2024-05-07
Current Penalty 1728.5
Initial Penalty 3457.0
Final Order 2024-06-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(4):Modifications or additions which affect capacity and safe operation of powered industrial truck were performed by the employer without the manufacturer's prior written approval. 28 Grove Avenue: On or about March 20, 2024, the employer did not ensure that the job-made work platform was approved for use by the manufacturer of the all-terrain forklift that used to elevate the platform.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2024-05-07
Abatement Due Date 2024-07-19
Current Penalty 1728.5
Initial Penalty 3457.0
Final Order 2024-06-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i):The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l). 28 Grove Avenue: On or about March 20, 2024, the employer did not ensure that the Foreman who was required to operate the all-terrain forklift was trained in the safe operation of powered industrial trucks.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2024-05-07
Current Penalty 1728.5
Initial Penalty 3457.0
Final Order 2024-06-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(5)(i):When a powered industrial truck is left unattended, load engaging means were not fully lowered, controls were not neutralized, power was not shut off, and brakes set. 28 Grove Avenue: On or about March 20, 2024, the employer did not ensure that the forklift that was used to raise employees to their work position was attended while the forks were in the raised position.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2024-05-07
Current Penalty 1728.5
Initial Penalty 3457.0
Final Order 2024-06-04
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical agents. 28 Grove Avenue: On or about March 20, 2024, the employer did not ensure that an employee who was required to use a pneumatic nail gun was equipped with and required to wear eye protection.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2024-05-07
Current Penalty 2419.5
Initial Penalty 4839.0
Final Order 2024-06-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1):Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii). 28 Grove Avenue: On or about March 20, 2024, the employer did not ensure that the makeshift carpenters bracket scaffold platform that employees were working from was fully planked.
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2024-05-07
Abatement Due Date 2024-07-19
Current Penalty 2419.5
Initial Penalty 4839.0
Final Order 2024-06-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7):Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration:; Such activities were not performed only by experienced and trained employees selected for such work by the competent person. 28 Grove Avenue: On or about March 20, 2024, the employer did not ensure that the makeshift carpenters bracket scaffold that employees were required to work from at heights up to 17 feet above the ground was erected under the supervision of a person competent in scaffold erection.
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2024-05-07
Current Penalty 2419.5
Initial Penalty 4839.0
Final Order 2024-06-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii):Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. 28 Grove Avenue: On or about March 20, 2024, the employer did not ensure that the employees who were working from the makeshift carpenters bracket scaffold at heights up to 17 feet above the ground were protected from fall hazards by the use of guardrails or personal fall arrest systems.
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2024-05-07
Current Penalty 2419.5
Initial Penalty 4839.0
Final Order 2024-06-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1):When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. 28 Grove Avenue: On or about March 20, 2024, the employer did not ensure that employees who were required to work from a scaffold plank at heights up to 17 feet above the ground were provided with safe access to the platform in that the platform was located approximately four feet above the window ledge used to climb onto it.
Citation ID 01009A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-05-07
Current Penalty 1728.5
Initial Penalty 3457.0
Final Order 2024-06-04
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b). 28 Grove Avenue: On or about March 20, 2024, the employer did not ensure that employees who were required to work inside the residence under construction were protected from fall hazards above six feet by the use of guardrails, safety nets or personal fall arrest systems.
Citation ID 01009B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2024-05-07
Abatement Due Date 2024-07-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-06-04
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1):The employer did not provide a training program for each employee who might be exposed to fall hazards:(a)(LOCATION)(IDENTIFY SPECIFIC OPERATIONS AND/OR CONDITIONS)(DESCRIBE HAZARD(S) WHERE NECESSARY)
311799001 0112000 2010-04-07 14 WEST HILL DRIVE, WEST HARTFORD, CT, 06119
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-04-07
Emphasis L: FALL, L: RESCON, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2010-04-07
308270396 0112000 2005-02-23 1325 FARMINGTON AVENUE, BRISTOL, CT, 06010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-23
Emphasis L: FALL, L: RESCON, S: SMALL BUSINESSES
Case Closed 2005-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-03-07
Abatement Due Date 2005-03-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-03-07
Abatement Due Date 2005-03-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B21
Issuance Date 2005-03-07
Abatement Due Date 2005-03-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2005-03-07
Abatement Due Date 2005-03-10
Nr Instances 1
Nr Exposed 6
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4949667303 2020-04-30 0156 PPP 3 SHEFFIELD LANE, AVON, CT, 06001
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35832
Loan Approval Amount (current) 35832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23093.54
Forgiveness Paid Date 2021-04-02
5251028505 2021-02-27 0156 PPS 3 SHEFFIELD LANE AVON, AVON, CT, 06001
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35832
Loan Approval Amount (current) 35832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001
Project Congressional District CT-01
Number of Employees 5
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36074.48
Forgiveness Paid Date 2021-11-05

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Canton 23 QUEENS PEAK ROAD 35//437//0023// 1 3272 Source Link
Acct Number 4370023
Assessment Value $513,710
Appraisal Value $733,870
Land Use Description Single Family
Zone R-2
Neighborhood P1
Land Assessed Value $104,650
Land Appraised Value $149,500

Parties

Name CELMER ROBERT R &
Sale Date 2000-12-04
Sale Price $570,128
Name DREAM BUILDERS, LLC
Sale Date 2000-08-11
Sale Price $125,000
Name VILLAGE DEVELOPERS
Sale Date 1993-06-11
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