Search icon

K&M WOODWORKING, LLC

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

Company Details

Entity Name: K&M WOODWORKING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2009
Business ALEI: 0982571
Annual report due: 31 Mar 2026
Business address: 127 ALPINE ST, STAMFORD, CT, 06905, United States
Mailing address: 127 ALPINE ST, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: KMCONS1@GMAIL.COM

Industry & Business Activity

NAICS

321999 All Other Miscellaneous Wood Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing wood products (except establishments operating sawmills and preservation facilities; establishments manufacturing veneer, engineered wood products, millwork, wood containers, pallets, and wood container parts; and establishments making manufactured homes (i.e., mobile homes) and prefabricated buildings and components). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAROL TYSZKA Agent 127 ALPINE ST, STAMFORD, CT, 06905, United States 127 ALPINE ST, STAMFORD, CT, 06905, United States +1 203-803-9008 Milosz5142@gmail.com 127 ALPINE ST, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAROL TYSZKA Officer 127 ALPINE ST, STAMFORD, CT, 06905, United States +1 203-803-9008 Milosz5142@gmail.com 127 ALPINE ST, STAMFORD, CT, 06905, United States
MILOSZ KOTUR Officer 127 ALPINE ST, STAMFORD, CT, 06905, United States - - 11 MOUNTAIN VIEW AVE, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001315 2025-04-03 - Annual Report Annual Report -
BF-0012591456 2024-03-21 2024-03-21 Reinstatement Certificate of Reinstatement -
BF-0011034401 2022-10-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010674890 2022-07-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004936939 2013-09-04 - Annual Report Annual Report 2011
0004936936 2013-09-04 - Annual Report Annual Report 2010
0004936941 2013-09-04 - Annual Report Annual Report 2012
0004008216 2009-09-10 - Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340561737 0111500 2015-04-15 1 RIVER ROAD, NORWALK, CT, 06850
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-04-15
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-12-27

Related Activity

Type Inspection
Activity Nr 1056136
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-07-20
Abatement Due Date 2015-08-13
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2015-08-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: JOBSITE: The employer had not developed and implemented a written Hazard Communication program where employees were required to work with and around hazardous chemicals, such as (but not limited to) PL ProLine 400 SubFloor Construction Adhesive.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2015-07-20
Abatement Due Date 2015-08-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: (Construction Reference: 1926.59) JOBSITE: The employer did not maintain the required material safety data sheets (MSDS) for hazardous chemicals, such as (but not limited to) PL ProLine 400 SubFloor Construction Adhesive.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2015-07-20
Abatement Due Date 2015-08-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and (2) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into the workplace. JOBSITE: The employees, required to work with chemicals, such as (but not limited to) PL ProLine 400 SubFloor Construction Adhesive were not provided with information and training in the chemical hazard communications.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2015-07-20
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2015-08-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(f): Section 4.1.2(b) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Circular hand-fed rip saws were not equipped with a spreader to prevent material from squeezing the blade and throwing the material back at the operator; and Section 4.1.2(c) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Circular hand-fed rip saws did not have non-kickback fingers on dogs so located as to oppose the thrust or tendency of the saw to pick up the material or throw it back at the operator: JOBSITE: The DeWalt table saw, Model DW746, used by one of employees to rip wood for carpentry work was not equipped with a spreader bar and non-kickback dogs or fingers.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2015-07-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: JOBSITE: The DeWalt table saw, Model DW746, used by one of employees to crosscut and rip wood for carpentry work was not equipped with a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2015-07-20
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2015-08-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: JOBSITE: The two (2) stairways that were leading to the Upper level from the Main level of a residential house were not equipped with a stairrail system along the unprotected side or edge.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2015-07-20
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2015-08-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(12): Unprotected sides and edges of stairway landings were not provided with guardrail systems that meet the criteria contained in Subpart M of 29 CFR 1926: JOBSITE: The guardrail system, installed on the main stairway landing of a residential house, was not equipped with a mid rail.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 A01
Issuance Date 2015-07-20
Abatement Due Date 2015-08-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-14
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a)(1): The employer did not ensure that each employee was trained by a competent person which would enable each employee to recognize hazards related to ladders and stairs, and the procedures to follow to minimize those hazards. JOBSITE: The employees, using stairs and stairway landings and exposed to hazards of falling, were not trained to recognize and follow procedures to minimize those hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6893518800 2021-04-20 0156 PPP 127 Alpine St, Stamford, CT, 06905-1005
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12595
Loan Approval Amount (current) 12595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-1005
Project Congressional District CT-04
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12701.63
Forgiveness Paid Date 2022-02-25
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