Search icon

JERZY HOME IMPROVEMENT, LLC

Company Details

Entity Name: JERZY HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2006
Business ALEI: 0862293
Annual report due: 31 Mar 2026
NAICS code: 238170 - Siding Contractors
Business address: 49 CHURCH STREET, ANSONIA, CT, 06401, United States
Mailing address: 49 CHURCH STREET, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jerzydziedzic@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JERZY DZIEDZIC Agent 49 CHURCH STREET, ANSONIA, CT, 06401, United States 49 CHURCH STREET, ANSONIA, CT, 06401, United States +1 203-610-0499 jerzydziedzic@yahoo.com 49 CHURCH STREET, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
JERZY DZIEDZIC Officer 49 CHURCH STREET, ANSONIA, CT, 06401, United States +1 203-610-0499 jerzydziedzic@yahoo.com 49 CHURCH STREET, ANSONIA, CT, 06401, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0611157 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-07-24 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101537 2024-03-02 No data Annual Report Annual Report No data
BF-0011413879 2023-03-11 No data Annual Report Annual Report No data
BF-0010379370 2022-03-29 No data Annual Report Annual Report 2022
0007273966 2021-03-31 No data Annual Report Annual Report 2021
0006936165 2020-06-30 No data Annual Report Annual Report 2020
0006506895 2019-03-29 No data Annual Report Annual Report 2019
0006259708 2018-10-16 No data Annual Report Annual Report 2018
0005951379 2017-10-23 No data Annual Report Annual Report 2017
0005671887 2016-10-12 No data Annual Report Annual Report 2016
0005671876 2016-10-12 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313930927 0111500 2010-01-13 5 LAUREL STREET, ANSONIA, CT, 06401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-13
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2013-01-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-06-04
Abatement Due Date 2010-06-09
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Current Penalty 1130.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2010-06-04
Abatement Due Date 2010-06-09
Current Penalty 1130.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-06-04
Abatement Due Date 2010-06-30
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-06-04
Abatement Due Date 2010-06-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-06-04
Abatement Due Date 2010-06-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-06-04
Abatement Due Date 2010-06-09
Current Penalty 1130.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19260552 A01
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Current Penalty 560.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2010-06-04
Abatement Due Date 2010-06-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website