Search icon

DEROSA BUILDERS, LLC

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

Company Details

Entity Name: DEROSA BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2011
Business ALEI: 1053645
Annual report due: 31 Mar 2026
Business address: 792 Pacific Street, Stamford, CT, 06902, United States
Mailing address: 792 Pacific Street, Stamford, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kelly@mjscpa.com
E-Mail: anthony@derosabuilders.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEROSA BUILDERS, LLC 401(K) PLAN 2023 453828382 2024-08-09 DEROSA BUILDERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2037691804
Plan sponsor’s address 133 EAST PUTNAM AVENUE, COS COB, CT, 06807

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
DEROSA BUILDERS, LLC 401(K) PLAN 2023 453828382 2024-10-14 DEROSA BUILDERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2037691804
Plan sponsor’s address 792 PACIFIC STREET, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
DEROSA BUILDERS, LLC 401(K) PLAN 2022 453828382 2023-09-22 DEROSA BUILDERS, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2037691804
Plan sponsor’s address 133 EAST PUTNAM AVENUE, COS COB, CT, 06807

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
DEROSA BUILDERS, LLC 401(K) PLAN 2022 453828382 2024-07-29 DEROSA BUILDERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2037691804
Plan sponsor’s address 133 EAST PUTNAM AVENUE, COS COB, CT, 06807

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
DEROSA BUILDERS, LLC 401(K) PLAN 2021 453828382 2022-10-05 DEROSA BUILDERS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2037691804
Plan sponsor’s address 133 EAST PUTNAM AVENUE, COS COB, CT, 06807

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
DEROSA BUILDERS, LLC 401K PLAN 2020 453828382 2021-03-05 DEROSA BUILDERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2037691804
Plan sponsor’s address 133 EAST PUTNAM AVENUE, UNIT 5, COS COB, CT, 06807
DEROSA BUILDERS, LLC 401K PLAN 2019 453828382 2020-02-13 DEROSA BUILDERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2037691804
Plan sponsor’s address 522 EAST PUTNAM AVE, GREENWICH, CT, 06830
DEROSA BUILDERS, LLC 401K PLAN 2018 453828382 2019-04-12 DEROSA BUILDERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2037691804
Plan sponsor’s address 522 EAST PUTNAM AVE, GREENWICH, CT, 06830
DEROSA BUILDERS, LLC 401K PLAN 2017 453828382 2018-10-09 DEROSA BUILDERS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2037691804
Plan sponsor’s address 522 EAST PUTNAM AVE, GREENWICH, CT, 06830

Officer

Name Role Business address Residence address
MICHAEL DEROSA Officer 133 EAST PUTNAM AVE, UNIT 6, COS COB, CT, 06837, United States 57 CULLODEN RD, STAMFORD, CT, 06902, United States
ANTHONY DEROSA Officer 133 EAST PUTNAM AVE, UNIT 6, COS COB, CT, 06837, United States 44 WESTVIEW LANE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. SMERIGLIO III, CPA Agent 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States +1 203-422-6453 kelly@mjscpa.com 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0013141 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2011-12-29 2023-10-01 2025-03-31
HIC.0632421 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2011-11-28 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013014941 2025-03-04 - Annual Report Annual Report -
BF-0012654468 2024-06-03 2024-06-03 Change of Business Address Business Address Change -
BF-0012299216 2024-01-17 - Annual Report Annual Report -
BF-0011426838 2023-02-06 - Annual Report Annual Report -
BF-0010216393 2022-03-31 - Annual Report Annual Report 2022
0007270345 2021-03-30 - Annual Report Annual Report 2021
0006867390 2020-04-01 - Annual Report Annual Report 2020
0006389332 2019-02-18 - Annual Report Annual Report 2019
0006337521 2019-01-25 - Annual Report Annual Report 2017
0006337547 2019-01-25 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341788107 0111500 2016-09-20 38 HIDDEN BROOK ROAD, GREENWICH, CT, 06830
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-09-20
Emphasis L: EISAOF, L: FALL, L: EISAX30
Case Closed 2017-01-19

Related Activity

Type Inspection
Activity Nr 1178575
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2016-12-21
Abatement Due Date 2016-12-30
Current Penalty 2618.7
Initial Penalty 3741.0
Final Order 2017-01-18
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): WORKSITE: The employer did not ensure that the competent person conducted frequent and regular inspections of the jobsite, materials and equipment as required.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 G01
Issuance Date 2016-12-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-18
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(g)(1): The sides of the lower blade were not guarded to the full diameter of the blade by a device that would automatically adjust itself to the thickness of the stock and remain in contact with stock being cut to give maximum protection WORKSITE: The guard for the lower blade of the DeWalt compound miter saw, Model DW708 & Serial Number 19262, was secured in the open position.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260304 H01
Issuance Date 2016-12-21
Abatement Due Date 2016-12-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-18
Nr Instances 1
Nr Exposed 1
Gravity 10
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:Note: See paragraph (i)(1) of this section for additional requirements for hand-fed crosscut table saws. WORKSITE: The DeWalt portable table saw, Model DW745 & Serial Number 2014 22, used by employees to cut fascia board was unguarded.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-12-21
Abatement Due Date 2016-12-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-01-18
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net systems, personal fall arrest systems, or an alternative fall protection measure under another provision of paragraph 1926.501 (b), nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: WORKSITE: The employees, installing fascia board from a 4 in 12 pitch roof were not protected against the hazard of falling approximately 20 feet 8inches to the ground by the use of an appropriate fall protection systems and/or devices.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1108207710 2020-05-01 0156 PPP 44 WESTVIEW LN, STAMFORD, CT, 06902
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71750
Loan Approval Amount (current) 71750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 70
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72449.84
Forgiveness Paid Date 2021-09-02
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