Search icon

S. OAKES CUSTOM BUILDING & REMODELING LLC

Company Details

Entity Name: S. OAKES CUSTOM BUILDING & REMODELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 17 Apr 2000
Date of dissolution: 13 Jan 2023
Business ALEI: 0649252
NAICS code: 236115 - New Single-Family Housing Construction (except For-Sale Builders)
Business address: 46 MEGHAN BOULEVARD, PLYMOUTH, CT, 06782, United States
Mailing address: 46 MEGHAN BOULEVARD, PLYMOUTH, CT, United States, 06782
ZIP code: 06782
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: oakesclan5@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTTY S. OAKES Agent 46 MEGHAN BOULEVARD, PLYMOUTH, CT, 06782, United States 46 MEGHAN BOULEVARD, PLYMOUTH, CT, 06782, United States +1 860-307-9210 oakesclan5@sbcglobal.net 46 MEGHAN BOULEVARD, PLYMOUTH, CT, 06782, United States

Officer

Name Role Phone E-Mail Residence address
SCOTTY S. OAKES Officer +1 860-307-9210 oakesclan5@sbcglobal.net 46 MEGHAN BOULEVARD, PLYMOUTH, CT, 06782, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011663454 2023-01-13 2023-01-13 Dissolution Certificate of Dissolution No data
BF-0009795897 2022-05-16 No data Annual Report Annual Report No data
0006947044 2020-07-15 No data Annual Report Annual Report 2020
0006518621 2019-04-03 No data Annual Report Annual Report 2018
0006518618 2019-04-03 No data Annual Report Annual Report 2017
0006518626 2019-04-03 No data Annual Report Annual Report 2019
0005819089 2017-04-14 No data Annual Report Annual Report 2015
0005819085 2017-04-14 No data Annual Report Annual Report 2013
0005819087 2017-04-14 No data Annual Report Annual Report 2014
0005819091 2017-04-14 No data Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311784276 0112000 2010-01-12 16 FORESTVILLE AVENUE, PLAINVILLE, CT, 06062
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-12
Emphasis S: POWERED IND VEHICLE, L: FORKLIFT, L: FALL, L: EISA, S: RESIDENTIAL CONSTR
Case Closed 2010-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 IV
Issuance Date 2010-03-02
Abatement Due Date 2010-03-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-03-02
Abatement Due Date 2010-03-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-03-02
Abatement Due Date 2010-03-05
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-03-02
Abatement Due Date 2010-03-05
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2010-03-02
Abatement Due Date 2010-03-05
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1542167910 2020-06-10 0156 PPP 46 Meghan Blvd, Plymouth, CT, 06782
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plymouth, LITCHFIELD, CT, 06782-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12281.89
Forgiveness Paid Date 2021-02-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website