Search icon

JDM CONSTRUCTION LLC

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

Company Details

Entity Name: JDM CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2007
Business ALEI: 0903078
Annual report due: 31 Mar 2026
Business address: 220 Bobby Lane, Manchester, CT, 06040, United States
Mailing address: 220 Bobby Lane, Manchester, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jdmconstructct@aol.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
JEFFREY DAVID MANN Agent 220 Bobby Lane, Manchester, CT, 06040, United States 220 Bobby Lane, Manchester, CT, 06040, United States +1 860-303-0686 jdmconstructct@aol.com 220 Bobby Lane, Manchester, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY DAVID MANN Officer 220 Bobby Lane, Manchester, CT, 06040, United States +1 860-303-0686 jdmconstructct@aol.com 220 Bobby Lane, Manchester, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986119 2025-03-18 - Annual Report Annual Report -
BF-0012351813 2024-01-29 - Annual Report Annual Report -
BF-0011281809 2023-03-22 - Annual Report Annual Report -
BF-0010222499 2022-03-29 - Annual Report Annual Report 2022
0007188947 2021-02-25 - Annual Report Annual Report 2021
0006930316 2020-06-23 - Annual Report Annual Report 2020
0006505630 2019-03-28 - Annual Report Annual Report 2019
0006209148 2018-06-30 - Annual Report Annual Report 2018
0005873731 2017-06-23 - Annual Report Annual Report 2017
0005592096 2016-06-27 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310179809 0112000 2006-08-01 486 SILAS DEANE, ROCKY HILL, CT, 06067
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-01
Emphasis L: RESCON, L: FALL
Case Closed 2008-02-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2006-09-22
Abatement Due Date 2006-09-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
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