Search icon

GENERAL CARPENTRY SERVICES LLC

Company Details

Entity Name: GENERAL CARPENTRY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 21 Sep 2005
Business ALEI: 0834361
Annual report due: 21 Sep 2008
Business address: 101 CAMPVILLE ROAD, NORTHFIELD, CT, 06778
ZIP code: 06778
County: Litchfield
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
DANIEL FERRARI Agent 101 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States 101 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States

Officer

Name Role Business address Residence address
DANIEL FERRARI Officer 101 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States 101 CAMPVILLE ROAD, NORTHFIELD, CT, 06778, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0609732 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-03-15 2006-12-01 2007-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010622421 2022-06-06 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010499682 2022-03-07 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003538250 2007-09-18 No data Annual Report Annual Report 2007
0003348295 2006-12-04 No data Annual Report Annual Report 2006
0002997068 2005-09-21 No data Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309077543 0111500 2005-09-16 135 BURMA ROAD, SOUTHBURY, CT, 06488
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-09-30
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2006-12-07

Related Activity

Type Accident
Activity Nr 101520690
Type Referral
Activity Nr 202623963
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-12-16
Abatement Due Date 2005-12-22
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2005-12-16
Abatement Due Date 2005-12-22
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-12-16
Abatement Due Date 2005-12-22
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-12-16
Abatement Due Date 2005-12-21
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2005-12-16
Abatement Due Date 2005-12-22
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website