Search icon

MARK H. SEKORSKI GENERAL CONTRACTING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MARK H. SEKORSKI GENERAL CONTRACTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2005
Business ALEI: 0814899
Annual report due: 31 Mar 2026
Business address: 180 OLD WATERBURY ROAD, TERRYVILLE, CT, 06786, United States
Mailing address: 180 OLD WATERBURY RD, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mlsekorski@sbcglobal.net

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

Officer

Name Role Business address Residence address
MARK H. SEKORSKI Officer 180 OLD WATERBURY RD., TERRYVILLE, CT, 06786, United States 180 OLD WATERBURY RD., TERRYVILLE, CT, 06786, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM A. HAMZY Agent 140 FARMINGTON AVE., BRISTOL, CT, 06010, United States 140 FARMINGTON AVE., BRISTOL, CT, 06010, United States +1 860-212-4316 mlsekorski@sbcglobal.net 2 MINOR ROAD, TERRYVILLE, CT, 06786, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0608168 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2005-11-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970999 2025-03-10 - Annual Report Annual Report -
BF-0012131847 2024-02-14 - Annual Report Annual Report -
BF-0011169238 2023-01-23 - Annual Report Annual Report -
BF-0008151561 2022-10-26 - Annual Report Annual Report 2015
BF-0009992150 2022-10-26 - Annual Report Annual Report -
BF-0008151563 2022-10-26 - Annual Report Annual Report 2019
BF-0010727840 2022-10-26 - Annual Report Annual Report -
BF-0008151564 2022-10-26 - Annual Report Annual Report 2020
BF-0008151565 2022-10-26 - Annual Report Annual Report 2017
BF-0008151560 2022-10-26 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316007525 0112000 2011-12-12 HILLSIDE AVENUE, TERRYVILLE, CT, 06786
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-12-12
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2012-03-19

Related Activity

Type Referral
Activity Nr 202003869
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 IV
Issuance Date 2012-02-16
Abatement Due Date 2012-03-13
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2012-02-16
Abatement Due Date 2012-03-13
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2012-02-16
Abatement Due Date 2012-03-13
Initial Penalty 8400.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
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