Search icon

MCCUSKER CONSTRUCTION LLC

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

Company Details

Entity Name: MCCUSKER CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Sep 2005
Business ALEI: 0834825
Annual report due: 31 Mar 2024
Business address: 576 SWAMP RD, COVENTRY, CT, 06238, United States
Mailing address: 576 SWAMP RD, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: mccuskercontruction@hotmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEIL MCCUSTER Agent 136 SOKOL RD, SOMERS, CT, 06071, United States 576 Swamp Rd, Coventry, CT, 06238-1462, United States +1 860-214-2981 mccuskercontruction@hotmail.com 136 SOKOL RD, SOMERS, CT, 06071, United States

Officer

Name Role Business address Residence address
NEIL MCCUSKER Officer 576 SWAMP RD, COVENTRY, CT, 06238, United States 576 SWAMP RD, COVENTRY, CT, 06238, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0010472 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2006-02-28 2017-10-01 2019-09-30
HIC.0608651 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-01-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011173713 2023-01-18 - Annual Report Annual Report -
BF-0010730296 2023-01-18 - Annual Report Annual Report -
BF-0008951407 2022-06-27 - Annual Report Annual Report 2014
BF-0008951411 2022-06-27 - Annual Report Annual Report 2012
BF-0008951404 2022-06-27 - Annual Report Annual Report 2017
BF-0009994371 2022-06-27 - Annual Report Annual Report -
BF-0008951405 2022-06-27 - Annual Report Annual Report 2019
BF-0008951409 2022-06-27 - Annual Report Annual Report 2018
BF-0008951410 2022-06-27 - Annual Report Annual Report 2015
BF-0008951403 2022-06-27 - Annual Report Annual Report 2020

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
116145947 0112000 2006-01-26 46 PARK STREET, ROCKVILLE, CT, 06066
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-01-26
Emphasis L: EISA
Case Closed 2006-03-15

Related Activity

Type Complaint
Activity Nr 205459662
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-02-24
Abatement Due Date 2006-03-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10

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
0003383093 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name MCCUSKER CONSTRUCTION LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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