Search icon

KRUEGER WINDOW & SIDING, LLC

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

Company Details

Entity Name: KRUEGER WINDOW & SIDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 2005
Business ALEI: 0844102
Annual report due: 31 Mar 2025
Business address: 10 PALMER AVENUE, JEWETT CITY, CT, 06351, United States
Mailing address: 10 PALMER AVENUE, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: Kruegerwindowandsiding35@gmail.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
JAMES D. KRUEGER Agent 10 PALMER AVENUE, JEWETT CITY, CT, 06351, United States 10 PALMER AVENUE, JEWETT CITY, CT, 06351, United States +1 860-608-1557 james.krueger@snet.net 10 PALMER AVE., JEWETT CITY, CT, 06351, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES D. KRUEGER Officer 10 PALMER AVENUE, JEWETT CITY, CT, 06351, United States +1 860-608-1557 james.krueger@snet.net 10 PALMER AVE., JEWETT CITY, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143986 2024-01-24 - Annual Report Annual Report -
BF-0011172861 2023-02-18 - Annual Report Annual Report -
BF-0010248150 2022-03-31 - Annual Report Annual Report 2022
0007370996 2021-06-14 - Annual Report Annual Report 2021
0006825745 2020-03-11 - Annual Report Annual Report 2016
0006825753 2020-03-11 - Annual Report Annual Report 2017
0006825703 2020-03-11 - Annual Report Annual Report 2012
0006825715 2020-03-11 - Annual Report Annual Report 2013
0006825780 2020-03-11 - Annual Report Annual Report 2019
0006825787 2020-03-11 - Annual Report Annual Report 2020

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308270222 0112000 2005-02-08 47 LAKESIDE LANE UNIT#4N, LEDYARD, CT, 06339
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-02-08
Emphasis L: FALL
Case Closed 2005-09-06

Related Activity

Type Referral
Activity Nr 200085389
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2005-03-08
Abatement Due Date 2005-03-11
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
306415134 0112000 2004-04-20 47 LAKESIDE LANE UNIT # 10N, LEDYARD, CT, 06339
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-04-20
Emphasis L: EISA
Case Closed 2004-09-07

Related Activity

Type Referral
Activity Nr 200084499
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-06-10
Abatement Due Date 2004-06-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
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