Search icon

GENERAL BUILDERS, LLC

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

Company Details

Entity Name: GENERAL BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Dec 1999
Business ALEI: 0636725
Annual report due: 31 Mar 2025
Business address: 530 SILAS DEANE HIGHWAY SUITE 104, WETHERSFIELD, CT, 06109, United States
Mailing address: 530 SILAS DEANE HIGHWAY SUITE 104, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: generalbuildersllc@snet.net

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

Officer

Name Role Business address Phone E-Mail Residence address
ROSARIO TINE Officer 530 SILAS DEANE HWY SUITE 104, WETHERSFIELD, CT, 06109, United States +1 860-214-9521 generalbuildersllc@snet.net 171 Clearfield Rd, Wethersfield, CT, 06109-3220, United States
TRACY TINE Officer 530 SILAS DEANE HIGHWAY SUITE 104, WETHERSFIELD, CT, 06109, United States - - 79 Crest St, Wethersfield, CT, 06109-2603, United States
JOHN TINE Officer 530 SILAS DEANE HWY, SUITE 104, WETHERSFIELD, CT, 06109, United States - - 79 Crest St, Wethersfield, CT, 06109-2603, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROSARIO TINE Agent 171 Clearfield Rd, Wethersfield, CT, 06109-3220, United States 171 Clearfield Rd, Wethersfield, CT, 06109-3220, United States +1 860-214-9521 generalbuildersllc@snet.net 171 Clearfield Rd, Wethersfield, CT, 06109-3220, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0003650 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2002-01-16 2003-09-30
HIC.0654536 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-03-15 2019-03-15 2019-11-30
MCO.0901287 MAJOR CONTRACTOR ACTIVE CURRENT 2000-06-05 2024-08-29 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012271101 2024-02-16 - Annual Report Annual Report -
BF-0010602021 2023-02-15 - Annual Report Annual Report -
BF-0011159174 2023-02-15 - Annual Report Annual Report -
BF-0009016132 2022-05-19 - Annual Report Annual Report 2018
BF-0009016136 2022-05-19 - Annual Report Annual Report 2016
BF-0009918029 2022-05-19 - Annual Report Annual Report -
BF-0009016134 2022-05-19 - Annual Report Annual Report 2017
BF-0009016135 2022-05-19 - Annual Report Annual Report 2020
BF-0009016133 2022-05-19 - Annual Report Annual Report 2019
0005847194 2017-05-19 - Annual Report Annual Report 2014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311761878 0112000 2009-04-08 740 MAIN STREET, EAST HARTFORD, CT, 06027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-08
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-12-14

Related Activity

Type Referral
Activity Nr 202001202
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-05-15
Abatement Due Date 2009-05-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-05-15
Abatement Due Date 2009-05-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4533798310 2021-01-23 0156 PPS 530 Silas Deane Hwy, Wethersfield, CT, 06109-2234
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-2234
Project Congressional District CT-01
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6383027810 2020-06-01 0156 PPP 530 Silas Deane Highway 104, Wethersfield, CT, 06109
Loan Status Date 2022-05-12
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14774.9
Forgiveness Paid Date 2022-03-17
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