Search icon

LIVINGSTON BUILDERS, LLC

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

Company Details

Entity Name: LIVINGSTON BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jun 1999
Business ALEI: 0622540
Annual report due: 31 Mar 2025
Business address: 12 LIVINGSTON PLACE, GREENWICH, CT, 06830, United States
Mailing address: PO BOX 1416, GREENWICH, CT, United States, 06836
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dickkriskey@gmail.com

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 LIVINGSTON BUILDERS, LLC, NEW YORK 4509192 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD F KRISKEY SR. Agent 12 LIVINGSTON PL, GREENWICH, CT, 06836, United States PO BOX 1416, GREENWICH, CT, 06836, United States +1 203-496-0692 dickkriskey@gmail.com 11 RIVER RD # 101, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
RICHARD F.KRISKEY JR Officer 12 LIVINGSTON PLACE, GREENWICH, CT, 06830, United States 27 HALSEY DRIVE, OLD GREENWICH, CT, 06870, United States
RICHARD F. KRISKEY Officer 12 LIVINGSTON PLACE, GREENWICH, CT, 06830, United States 8 OSCEOLA DRIVE, GREENWICH, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017158 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-05-04 2024-04-01 2025-03-31
HIC.0563054 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-0012156554 2024-05-28 - Annual Report Annual Report -
BF-0011152522 2023-02-24 - Annual Report Annual Report -
BF-0010588607 2023-01-11 - Annual Report Annual Report -
BF-0009868263 2022-05-11 - Annual Report Annual Report -
BF-0009101106 2022-05-11 - Annual Report Annual Report 2020
0006482672 2019-03-21 - Annual Report Annual Report 2018
0006482680 2019-03-21 - Annual Report Annual Report 2019
0006074216 2018-02-13 - Annual Report Annual Report 2017
0005787173 2017-03-08 - Annual Report Annual Report 2016
0005361030 2015-07-07 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123158909 0111500 2005-05-31 36 HIGHVIEW AVENUE, GREENWICH, CT, 06830
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-05-31
Case Closed 2005-05-31

Related Activity

Type Referral
Activity Nr 202623518
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328267700 2020-05-01 0156 PPP 12 LIVINGSTON PL, GREENWICH, CT, 06830-5221
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20816
Loan Approval Amount (current) 20816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GREENWICH, FAIRFIELD, CT, 06830-5221
Project Congressional District CT-04
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20992.22
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3287904 Interstate 2024-03-19 2500 2023 1 1 Private(Property)
Legal Name LIVINGSTON BUILDERS LLC
DBA Name -
Physical Address 12 LIVINGSTON PL, GREENWICH, CT, 06830-5221, US
Mailing Address P O BOX 1416, GREENWICH, CT, 06836, US
Phone (203) 869-3660
Fax -
E-mail DICKKRISKEY@GMAIL.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