Search icon

DAVE TREE SERVICE & LANDSCAPING, LLC

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

Company Details

Entity Name: DAVE TREE SERVICE & LANDSCAPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Apr 2007
Business ALEI: 0896621
Annual report due: 31 Mar 2026
Business address: 3 CAROL DR., ROCKY HILL, CT, 06067, United States
Mailing address: 3 CAROL DR., ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dmd9031@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YVONNE B. KROSKY Agent 23 FERN ST., ROCKY HILL, CT, 06067, United States 23 fern st, rocky hill, CT, 06067, United States +1 860-978-0994 tdziura@ptblegal.com 23 FERN ST., ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Residence address
TADEUSZ L. DZIURA Officer 3 CAROL DR., ROCKY HILL, CT, 06067, United States 3 CAROL DR., ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983257 2025-03-24 - Annual Report Annual Report -
BF-0012047053 2024-01-19 - Annual Report Annual Report -
BF-0011419887 2023-02-03 - Annual Report Annual Report -
BF-0008996518 2022-10-23 - Annual Report Annual Report 2017
BF-0010056325 2022-10-23 - Annual Report Annual Report -
BF-0008996520 2022-10-23 - Annual Report Annual Report 2019
BF-0008996517 2022-10-23 - Annual Report Annual Report 2020
BF-0008996522 2022-10-23 - Annual Report Annual Report 2018
BF-0008996516 2022-10-23 - Annual Report Annual Report 2014
BF-0008996519 2022-10-23 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341129302 0112000 2015-12-16 78-80 WOODRUFF ROAD, WATERTOWN, CT, 06779
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-12-16
Emphasis L: EISAOF, L: EISAX30, L: FALL, P: FALL
Case Closed 2016-01-19

Related Activity

Type Complaint
Activity Nr 1047308
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2015-12-21
Current Penalty 840.0
Initial Penalty 1200.0
Final Order 2016-01-19
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.135(a)(1): The employer did not ensure that each affected employee wear a protective helmet when working in areas where there is a potential for injury to the head from falling objects: On or about 12/16/2015 at the 78-80 Woodruff Road Tree Removal Project, the employee was working beneath the bucket truck that was in use removing tree limbs and the employee was not wearing a hard hat.
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