Search icon

POINTE BUILDERS, LLC

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

Company Details

Entity Name: POINTE BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 May 2011
Business ALEI: 1038626
Annual report due: 31 Mar 2025
Business address: 255 Glenville Rd, Greenwich, CT, 06831-4173, United States
Mailing address: 255 Glenville Rd, Greenwich, CT, United States, 06831-4173
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jdominguez@belpointe.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role
BELPOINTE CAPITAL, LLC Agent

Officer

Name Role Business address Residence address
BELPOINTE CAPITAL, LLC Officer 881 LAKE AVE., GREENWICH, CT, 06831, United States NONE,

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903088 MAJOR CONTRACTOR INACTIVE - 2012-11-26 2019-07-02 2020-06-30

History

Type Old value New value Date of change
Name change POINTE CONSTRUCTION, LLC POINTE BUILDERS, LLC 2012-06-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090294 2024-03-28 - Annual Report Annual Report -
BF-0011189475 2023-03-28 - Annual Report Annual Report -
BF-0008858820 2022-08-16 - Annual Report Annual Report 2020
BF-0008858821 2022-08-16 - Annual Report Annual Report 2019
BF-0009849354 2022-08-16 - Annual Report Annual Report -
BF-0010748408 2022-08-16 - Annual Report Annual Report -
0006242273 2018-09-05 - Annual Report Annual Report 2018
0005834841 2017-05-05 - Annual Report Annual Report 2017
0005600067 2016-07-12 - Annual Report Annual Report 2016
0005600064 2016-07-12 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341818359 0111500 2016-10-05 112 SOUTHFIELD AVENUE, STAMFORD, CT, 06902
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-10-11
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-02-17

Related Activity

Type Inspection
Activity Nr 1181872
Safety Yes
Type Inspection
Activity Nr 1181850
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2016-11-02
Abatement Due Date 2016-11-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): Employees had not been provided with GHS 2012 training including an explanation of the labels received on shipped containers and the workplace labeling system to be used by their employer; the safety data sheet, including the order of information, and how employees can obtain and use the appropriate hazard information: JOBSITE: The employer had not provided Hazard Communication training, including Globalized Harmonized Systems (GHS) where employees were required to work around chemicals, such as (but not limited to) Souda Foam.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2017-01-23
Abatement Due Date 2017-02-02
Current Penalty 406.0
Initial Penalty 406.0
Final Order 2017-02-17
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: Location: 112 Southfield Avenue, Stamford, CT 06902 Certification of abatement for Citation 01, Item 001, was not received within 10 calendar days (by December 10, 2016) after the final abatement date (November 30, 2016).
339503849 0111500 2013-11-19 MERWIN STREET, NORWALK, CT, 06850
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-11-19
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-12-30
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