Search icon

IBX SERVICES, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: IBX SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 01 Feb 2012
Business ALEI: 1060617
Annual report due: 31 Mar 2016
Business address: 11 BAKER DRIVE 11 BAKER DR 11 BAKER DR, WATERBURY, CT, 06705
Mailing address: 11 BAKER DRIVE, WATERBURY, CT, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: eva.lalaj@ibxservices.com

Links between entities

Type Company Name Company Number State
Headquarter of IBX SERVICES, LLC, NEW YORK 4322052 NEW YORK

Agent

Name Role Business address E-Mail Residence address
SOKOL HOXHA Agent 11 BAKER DRIVE, WATERBURY, CT, 06705, United States eva.lalaj@ibxservices.com 11 BAKER DRIVE, WATERBURY, CT, 06705, United States

Officer

Name Role Business address E-Mail Residence address
SOKOL HOXHA Officer 11 BAKER DRIVE, WATERBURY, CT, 06705, United States eva.lalaj@ibxservices.com 11 BAKER DRIVE, WATERBURY, CT, 06705, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632965 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2012-02-03 2021-04-13 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011793647 2023-05-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011684687 2023-01-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005469937 2016-01-25 - Annual Report Annual Report 2015
0005071177 2014-03-25 - Annual Report Annual Report 2013
0005071181 2014-03-25 - Annual Report Annual Report 2014
0004518249 2012-02-01 - Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344766118 0111500 2020-05-28 213 DANBURY ROAD, WILTON, CT, 06897
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-05-28
Emphasis L: FALL
Case Closed 2023-05-23

Related Activity

Type Complaint
Activity Nr 1596951
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2020-06-12
Abatement Due Date 2020-07-09
Current Penalty 2159.0
Initial Penalty 3084.0
Contest Date 2021-04-16
Final Order 2021-07-02
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: Jobsite: The employees who were exposed to the hazards of falling approximately 28 feet to the ground while framing the building were not provided with training and information in fall hazards and the procedures to be followed to minimize such hazards.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B13
Issuance Date 2020-06-12
Abatement Due Date 2020-06-18
Current Penalty 8315.0
Initial Penalty 11875.0
Contest Date 2021-04-16
Final Order 2021-07-02
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
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 were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): Jobsite: The employees who were framing the rake overhang on the gable end and the open windows on the second floor were not protected from the hazards of falling approximately 28 feet to the ground by the use guardrails, safety nets or personal fall arrest systems. IBX Services, LLC was previously cited for a violation of an equivalent Occupational Safety and Health Standard 1926.451(g)(1)(vii), which was contained in OSHA Inspection Number 1406210, Citation Number 1, Item Number 1 and was affirmed as a final order on 03/20/2020, with respect to a workplace located at 296 Garfield Avenue, Cranston, RI 02920.
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2020-07-29
Abatement Due Date 2020-08-13
Current Penalty 300.0
Initial Penalty 433.0
Contest Date 2021-04-16
Final Order 2021-07-02
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): Employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: Location: 213 Danbury Road, Wilton, Connecticut Abatement certification and verification for Citation 01, Item 001 and Citation 02, Item 001 with a final order date of 7/8/2020 was not received within 10 calendar days (by 6/28/2020) following the abatement due date (6/18/2020).
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