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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role |
---|---|
BELPOINTE CAPITAL, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
BELPOINTE CAPITAL, LLC | Officer | 881 LAKE AVE., GREENWICH, CT, 06831, United States | NONE, |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | POINTE CONSTRUCTION, LLC | POINTE BUILDERS, LLC | 2012-06-25 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341818359 | 0111500 | 2016-10-05 | 112 SOUTHFIELD AVENUE, STAMFORD, CT, 06902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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). |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2013-11-19 |
Emphasis | N: CTARGET, P: CTARGET |
Case Closed | 2013-12-30 |
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