Search icon

FCS Building Group, LLC

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

Company Details

Entity Name: FCS Building Group, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Nov 2003
Business ALEI: 0766494
Annual report due: 31 Mar 2025
Business address: 39 EASTERN STEEL RD, MILFORD, CT, 06460, United States
Mailing address: 39 EASTERN STEEL RD, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pc@finegrp.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Asian Pacific American and Pacific Islander
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-10-26
Expiration Date: 2024-04-26
Status: Expired
Product: PAINTING, WALL COVERING, INTUMESCENT FIREPROOFING, SPECIAL COATINGS, EPOXY FLOORING, ACOUSTICAL PANELS.
Number Of Employees: 1
Goods And Services Description: Musical Instruments and Games and Toys and Arts and Crafts and Educational Equipment and Materials and Accessories and Supplies

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FCS Building Group, LLC, NEW YORK 7415304 NEW YORK
Headquarter of FCS Building Group, LLC, RHODE ISLAND 000508232 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M9VYSG63AE18 2024-08-30 39 EASTERN STEEL RD, MILFORD, CT, 06460, 2862, USA 39 EASTERN STEEL RD, MILFORD, CT, 06460, 2862, USA

Business Information

Doing Business As DECCO INTERNATIONAL LLC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-09-15
Initial Registration Date 2023-08-31
Entity Start Date 2003-11-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238310, 238320, 238330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANCESCO ZAFFINA
Address 39 EASTERN STEEL ROAD, MILFORD, CT, 06460, USA
Government Business
Title PRIMARY POC
Name FRANCESCO ZAFFINA
Address 39 EASTERN STEEL ROAD, MILFORD, CT, 06460, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. LEVENTHAL Agent 155 POST ROAD EAST, SUITE ONE, WESTPORT, CT, 06880, United States 155 POST ROAD EAST, SUITE ONE, WESTPORT, CT, 06880, United States +1 203-277-9751 levlaw@sbcglobal.net 13 BETHEL ST., NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
NEIL SINGH Officer 39 EASTERN STEEL RD, MILFORD, CT, 06460, United States 18 SPRINGDALE LANE, WARREN, NJ, 07059, United States

History

Type Old value New value Date of change
Name change DECCO INTERNATIONAL, LLC FCS Building Group, LLC 2024-06-21
Name change FINE SPECIALTY CONSTRUCTION, LLC DECCO INTERNATIONAL, LLC 2010-10-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012671634 2024-06-21 2024-06-21 Name Change Amendment Certificate of Amendment -
BF-0012082100 2024-04-18 - Annual Report Annual Report -
BF-0011276612 2024-04-18 - Annual Report Annual Report -
BF-0010388307 2022-03-09 - Annual Report Annual Report 2022
0007137401 2021-02-09 - Annual Report Annual Report 2021
0006806240 2020-03-03 - Annual Report Annual Report 2020
0006477596 2019-03-19 - Annual Report Annual Report 2019
0006242096 2018-09-05 - Annual Report Annual Report 2017
0006242105 2018-09-05 - Annual Report Annual Report 2018
0005863033 2017-06-08 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345069355 0112000 2020-12-10 STONY BROOK WATER TREATMENT PLANT 260 CHERRY LANE, OAKDALE, CT, 06370
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-01-07
Emphasis L: EISAOF
Case Closed 2021-03-12

Related Activity

Type Inspection
Activity Nr 1507551
Safety Yes
Type Complaint
Activity Nr 1699330
Safety Yes
Health Yes
Type Inspection
Activity Nr 1506927
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2021-01-11
Abatement Due Date 2021-03-01
Current Penalty 0.0
Initial Penalty 1966.0
Final Order 2021-02-02
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (Construction Reference 1926.103) Jobsite located at the Stony Brook Water Treatment Plant, 260 Cherry Lane, Oakdale, Connecticut: Vestibule and Tank Area: On, or about, December 3, 2020, an employee wore a 3M full face respirator while performing painting tasks. The Medical Clearance granted to the employee on March 29, 2019 only included the use of a half mask respirator.
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 F03
Issuance Date 2021-01-11
Abatement Due Date 2021-03-01
Current Penalty 0.0
Initial Penalty 2622.0
Final Order 2021-02-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(f)(3): Flammable liquids were used where there were open flames or other sources of ignition within 50 feet of the operation: Jobsite located at the Stony Brook Water Treatment Plant, 260 Cherry Lane, Oakdale, Connecticut: Vestibule: On, or about, December 3, 2020, a TPI fan and a HUSKY dual light were used where Macropoxy 646 paint was being applied to a wall. Neither the fan nor the light was approved for use in a hazardous location. Macropoxy 646 is a Category 3 flammable liquid with a flashpoint of 91 degrees, F.
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 F01
Issuance Date 2021-01-11
Abatement Due Date 2021-03-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-02-02
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.152(f)(1):Flammable liquids were not kept in closed containers when not actually in use: Jobsite located at the Stony Brook Water Treatment Plant, 260 Cherry Lane, Oakdale, Connecticut: Vestibule: On, or about, December 3, 2020, two buckets that contained residual Macropoxy 646 paint were left open to dry. Macropoxy 646 is a Category 3 flammable liquid with a flashpoint of 91 degrees, F.

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
0005268687 Active OFS 2025-02-13 2030-02-13 ORIG FIN STMT

Parties

Name FCS Building Group, LLC
Role Debtor
Name Bondex Insurance Company
Role Secured Party
0005216104 Active OFS 2024-05-19 2029-10-26 AMENDMENT

Parties

Name FCS Building Group, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
Name THE BANK OF NEW YORK
Role Secured Party
0003307056 Active OFS 2019-05-15 2029-10-26 AMENDMENT

Parties

Name FCS Building Group, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
Name THE BANK OF NEW YORK
Role Secured Party
0003000452 Active OFS 2014-06-13 2029-10-26 AMENDMENT

Parties

Name THE BANK OF NEW YORK
Role Secured Party
Name FCS Building Group, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0002992568 Active OFS 2014-05-05 2029-10-26 AMENDMENT

Parties

Name FCS Building Group, LLC
Role Debtor
Name THE BANK OF NEW YORK
Role Secured Party
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0002853501 Active OFS 2012-01-03 2029-10-26 AMENDMENT

Parties

Name FCS Building Group, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
Name THE BANK OF NEW YORK
Role Secured Party
0002699587 Active OFS 2009-06-11 2029-10-26 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
Name FCS Building Group, LLC
Role Debtor
0002697056 Active OFS 2009-05-29 2029-10-26 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
Name FCS Building Group, LLC
Role Debtor
Name THE BANK OF NEW YORK
Role Secured Party
0002603628 Active OFS 2007-11-14 2029-10-26 AMENDMENT

Parties

Name FCS Building Group, LLC
Role Debtor
Name THE BANK OF NEW YORK
Role Secured Party
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0002442417 Active OFS 2007-03-02 2029-10-26 AMENDMENT

Parties

Name THE BANK OF NEW YORK
Role Secured Party
Name FCS Building Group, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
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