Search icon

OLSEN CONSTRUCTION SERVICES LLC

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

Company Details

Entity Name: OLSEN CONSTRUCTION SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2000
Business ALEI: 0649586
Annual report due: 31 Mar 2026
Business address: 21 DEMING ROAD, BERLIN, CT, 06037, United States
Mailing address: 21 DEMING ROAD, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: drook@olsencs.com

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

Links between entities

Type Company Name Company Number State
Headquarter of OLSEN CONSTRUCTION SERVICES LLC, RHODE ISLAND 001682286 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DRMZB539SJ64 2024-06-18 21 DEMING RD, BERLIN, CT, 06037, 1512, USA 21 DEMING RD, BERLIN, CT, 06037, 1512, USA

Business Information

Division Name OLSEN CONSTRUCTION SERVICES, LLC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-06-21
Initial Registration Date 2019-11-25
Entity Start Date 2000-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DASANTILA D ROOK
Role CFO
Address 21DEMING, BERLIN, CT, 06037, USA
Government Business
Title PRIMARY POC
Name DASANTILA D ROOK
Role CFO
Address 21DEMING, BERLIN, CT, 06037, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6WWR4 Active Non-Manufacturer 2013-06-12 2024-03-09 - -

Contact Information

POC DAWN MEEKER
Phone +1 860-610-1093
Fax +1 860-610-0397
Address 58-C ALNA LN, EAST HARTFORD, HARTFORD, CT, 06108, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLSEN CONSTRUCTION SERVICES, LLC 401(K) PLAN 2023 061580901 2024-02-22 OLSEN CONSTRUCTION SERVICES, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8606101093
Plan sponsor’s address 21 DEMING ROAD, BERLIN, CT, 06037
OLSEN CONSTRUCTION SERVICES, LLC 401(K) PLAN 2022 061580901 2023-08-15 OLSEN CONSTRUCTION SERVICES, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8606101093
Plan sponsor’s address P.O. BOX 7278, 21 DEMING ROAD, KENSINGTON, CT, 06037
OLSEN CONSTRUCTION SERVICES, LLC 401(K) PLAN 2021 061580901 2022-07-06 OLSEN CONSTRUCTION SERVICES, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8606101093
Plan sponsor’s address P.O. BOX 7278, 21 DEMING ROAD, KENSINGTON, CT, 06037
OLSEN CONSTRUCTION SERVICES, LLC 401(K) PLAN 2020 061580901 2021-07-28 OLSEN CONSTRUCTION SERVICES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8606101093
Plan sponsor’s address P.O. BOX 7278, 21 DEMING ROAD, KENSINGTON, CT, 06037
OLSEN CONSTRUCTION SERVICES, LLC 401(K) PLAN 2019 061580901 2020-10-06 OLSEN CONSTRUCTION SERVICES, LLC 20
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8606101093
Plan sponsor’s address P.O. BOX 7278, 21 DEMING ROAD, KENSINGTON, CT, 06037
OLSEN CONSTRUCTION SERVICES, LLC 401(K) PLAN 2019 061580901 2020-10-06 OLSEN CONSTRUCTION SERVICES, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8606101093
Plan sponsor’s address P.O. BOX 7278, 21 DEMING ROAD, KENSINGTON, CT, 06037
OLSEN CONSTRUCTION SERVICES, LLC 401(K) PLAN 2018 061580901 2019-09-24 OLSEN CONSTRUCTION SERVICES, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8606101093
Plan sponsor’s address P.O. BOX 7278, 21 DEMING ROAD, KENSINGTON, CT, 06037
OLSEN CONSTRUCTION SERVICES, LLC 401(K) PLAN 2017 061580901 2018-10-11 OLSEN CONSTRUCTION SERVICES, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8606101093
Plan sponsor’s address P.O. BOX 7278, 21 DEMING ROAD, KENSINGTON, CT, 06037
OLSEN CONSTRUCTION SERVICES, LLC 401(K) PLAN 2016 061580901 2017-07-26 OLSEN CONSTRUCTION SERVICES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8606101093
Plan sponsor’s address 58-C ALNA LANE, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing ANTHONY AUFIERO
Valid signature Filed with authorized/valid electronic signature
OLSEN CONSTRUCTION SERVICES, LLC 401(K) PLAN 2015 061580901 2016-07-26 OLSEN CONSTRUCTION SERVICES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 8606101093
Plan sponsor’s address 58-C ALNA LANE, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing ANTHONY AUFIERO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT OLSEN Agent 21 DEMING ROAD, BERLIN, CT, 06037, United States 21 DEMING ROAD, BERLIN, CT, 06037, United States +1 860-212-6399 drook@olsencs.com 7 LOWER HEATHERWOOD, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS OLSEN Officer 21 DEMING ROAD, BERLIN, CT, 06037, United States - - 137 Shipman Dr, Glastonbury, CT, 06033-4188, United States
ROBERT OLSEN Officer 21 DEMING ROAD, BERLIN, CT, 06037, United States +1 860-212-6399 drook@olsencs.com 7 LOWER HEATHERWOOD, CROMWELL, CT, 06416, United States
PAULA OLSEN Officer 21 DEMING ROAD, BERLIN, CT, 06037, United States - - 7 LOWER HEATHERWOOD, CROMWELL, CT, 06416, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0902042 MAJOR CONTRACTOR ACTIVE CURRENT 2005-06-08 2024-07-01 2025-06-30
NHC.0008794 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2004-07-06 2023-10-01 2025-03-31
HIC.0601024 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2004-06-30 - -

History

Type Old value New value Date of change
Name change CONSTRUX.COM LLC OLSEN CONSTRUCTION SERVICES LLC 2000-08-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941646 2025-03-10 - Annual Report Annual Report -
BF-0012152490 2024-02-04 - Annual Report Annual Report -
BF-0011158698 2023-01-09 - Annual Report Annual Report -
BF-0010367485 2022-01-11 - Annual Report Annual Report 2022
0007135627 2021-02-08 - Annual Report Annual Report 2021
0006878968 2020-04-08 - Annual Report Annual Report 2020
0006463076 2019-03-14 - Annual Report Annual Report 2019
0006126376 2018-03-16 - Annual Report Annual Report 2018
0005922331 2017-09-08 - Annual Report Annual Report 2017
0005922339 2017-09-08 2017-09-08 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9539937007 2020-04-09 0156 PPP 21 DEMING RD, BERLIN, CT, 06037-1512
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265786
Loan Approval Amount (current) 265786
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 BERLIN, HARTFORD, CT, 06037-1512
Project Congressional District CT-01
Number of Employees 14
NAICS code 236220
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 268939.02
Forgiveness Paid Date 2021-06-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005245013 Active OFS 2024-10-16 2026-03-23 AMENDMENT

Parties

Name OLSEN CONSTRUCTION SERVICES LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005237564 Active OFS 2024-09-09 2029-09-09 ORIG FIN STMT

Parties

Name OLSEN CONSTRUCTION SERVICES LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0005183363 Active OFS 2023-12-23 2028-12-23 ORIG FIN STMT

Parties

Name OLSEN CONSTRUCTION SERVICES LLC
Role Debtor
Name PAULA OLSEN
Role Secured Party
0005183364 Active OFS 2023-12-23 2028-12-23 ORIG FIN STMT

Parties

Name OLSEN CONSTRUCTION SERVICES LLC
Role Debtor
Name ROBERT OLSEN
Role Secured Party
0003420559 Active OFS 2021-01-11 2026-03-23 AMENDMENT

Parties

Name OLSEN CONSTRUCTION SERVICES LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003102548 Active OFS 2016-02-16 2026-03-23 AMENDMENT

Parties

Name OLSEN CONSTRUCTION SERVICES LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002805170 Active OFS 2011-03-23 2026-03-23 ORIG FIN STMT

Parties

Name OLSEN CONSTRUCTION SERVICES LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1676525 Intrastate Non-Hazmat 2012-10-31 7000 2011 1 1 Priv. Pass. (Business)
Legal Name OLSEN CONSTRUCTION SERVICES LLC
DBA Name -
Physical Address 58 C ALNA LANE, EAST HARTFORD, CT, 06108, US
Mailing Address 58 C ALNA LANE, EAST HARTFORD, CT, 06108, US
Phone (860) 610-1093
Fax (860) 610-0397
E-mail ROLSEN@OLSENCS.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