Search icon

DENICOLA PLUMBING, LLC

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

Company Details

Entity Name: DENICOLA PLUMBING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 1998
Business ALEI: 0589133
Annual report due: 31 Mar 2026
Business address: 40 CESCA LANE, DURHAM, CT, 06422, United States
Mailing address: PO BOX 263, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: denicolaplbllc@comcast.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY M. DENICOLA Officer 378 NORTH COLONY STREET, WALLINGFORD, CT, 06492, United States +1 203-410-1604 denicolaplbllc@comcast.net 40 CESCA LANE, DURHAM, CT, 06422, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. DENICOLA Agent 378 N Colony St, Wallingford, CT, 06492-3126, United States PO BOX 263, DURHAM, CT, 06422, United States +1 203-410-1604 denicolaplbllc@comcast.net 40 CESCA LANE, DURHAM, CT, 06422, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0000238 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 1999-10-01 2000-10-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933468 2025-01-13 - Annual Report Annual Report -
BF-0012180966 2024-01-21 - Annual Report Annual Report -
BF-0011148265 2023-01-20 - Annual Report Annual Report -
BF-0011673121 2023-01-20 2023-01-20 Change of NAICS Code NAICS Code Change -
BF-0010373003 2022-03-06 - Annual Report Annual Report 2022
0007171511 2021-02-17 - Annual Report Annual Report 2021
0006783386 2020-02-25 - Annual Report Annual Report 2017
0006783351 2020-02-25 - Annual Report Annual Report 2014
0006783368 2020-02-25 - Annual Report Annual Report 2015
0006783420 2020-02-25 - Annual Report Annual Report 2020

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339562662 0111500 2014-01-27 19 SONOMA LANE, MIDDLETOWN, CT, 06457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-01-27
Emphasis L: EISAOF, L: EISAX30, L: FALL, L: RESCON
Case Closed 2014-05-05

Related Activity

Type Inspection
Activity Nr 956241
Safety Yes
Type Inspection
Activity Nr 956262
Safety Yes
Type Inspection
Activity Nr 956895
Safety Yes
Type Inspection
Activity Nr 956227
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-04-21
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2014-05-14
Nr Instances 1
Nr Exposed 3
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): JOBSITE: The employees installing flexible stainless gas piping were exposed to the hazard of falling 8 ft 10 inches to the lower level while working/walking by a floor opening where the guardrail system was not equipped with a midrail.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2014-04-21
Abatement Due Date 2014-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-14
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 potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: JOBSITE: The employees installing flexible stainless gas piping were exposed to the hazard of falling 8 ft 10 inches to the lower level and had not been provided with training and information to control or minimize such hazards.
338888837 0111500 2013-02-14 151 BLUFF VIEW DRIVE, GUILFORD, CT, 06437
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-02-14
Emphasis N: CTARGET, L: RESCON, L: EISAX, L: EISAOF, P: CTARGET
Case Closed 2013-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2013-05-01
Current Penalty 1120.0
Initial Penalty 1600.0
Final Order 2013-05-21
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, chemical, or radiation agents: JOBSITE: The employee operating the Ryobi power saw to cut wood was not wearing eye protection.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2013-05-01
Abatement Due Date 2013-05-13
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2013-05-21
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In energized installations, each outlet box did not have a cover, faceplate, or fixture canopy: JOBSITE: The duplex electrical outlet box, in which two (2) extension cords were plugged to power portable electric tools was missing a faceplate.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 2013-05-01
Abatement Due Date 2013-05-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-21
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(e): All splices and joints and free ends of conductors were not covered with insulation equivalent to that of the conductors or with an insulating device designed for the purpose: JOBSITE: The power cord of the Ryobi saw was repaired by splicing with electric tape that did not retain the insulation, outer sheathing properties and/or usage characterstics of the cord.
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2013-05-01
Abatement Due Date 2013-05-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: JOBSITE: The attachment plugs of an orange/black flexible cord and an orange/black three way flexible cord, both used to power a Ryobi saw were missing grounding pins.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5778277303 2020-04-30 0156 PPP 376-378 North Colony St, Wallingford, CT, 06492
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32762
Loan Approval Amount (current) 32762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33120.56
Forgiveness Paid Date 2021-06-03
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