Search icon

MS REMODELING, LLC

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

Company Details

Entity Name: MS REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2012
Business ALEI: 1063360
Annual report due: 31 Mar 2026
Business address: 61 Osborn Ln, Monroe, CT, 06468-2510, United States
Mailing address: 61 Osborn Ln, Monroe, CT, United States, 06468-2510
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marinho_1978@hotmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO GODOY-DESANTANNA Agent 61 Osborn Ln, Monroe, CT, 06468-2510, United States 61 Osborn Ln, Monroe, CT, 06468-2510, United States +1 203-650-2967 marinho_1978@hotmail.com 61 Osborn Ln, Monroe, CT, 06468-2510, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIO GODOY-DESANTANNA Officer 61 Osborn Ln, Monroe, CT, 06468-2510, United States +1 203-650-2967 marinho_1978@hotmail.com 61 Osborn Ln, Monroe, CT, 06468-2510, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663969 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-10-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019358 2025-03-13 - Annual Report Annual Report -
BF-0012139395 2024-03-13 - Annual Report Annual Report -
BF-0011432734 2023-05-31 - Annual Report Annual Report -
BF-0010602774 2022-12-08 - Annual Report Annual Report -
BF-0009967373 2022-05-17 - Annual Report Annual Report -
BF-0008059348 2022-05-17 - Annual Report Annual Report 2020
BF-0008059350 2022-05-17 - Annual Report Annual Report 2019
BF-0008059349 2022-05-17 - Annual Report Annual Report 2018
BF-0008059347 2022-04-04 - Annual Report Annual Report 2017
BF-0008059346 2021-06-24 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344330980 0111500 2019-09-25 85 RHODA AVENUE, FAIRFIELD, CT, 06824
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-09-25
Emphasis L: EISAOF, L: FALL, P: FALL
Case Closed 2024-01-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2020-03-18
Current Penalty 4048.0
Initial Penalty 4048.0
Final Order 2020-04-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
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 system, or personal fall arrest system unless another provision in paragraph (b) of this section provided for an alternative fall protection: Jobsite: The employee conducting siding operations from the 4 feet wide and 10 feet long balcony platform was not protected from the hazard of falling approximately 19 feet to the ground by the use of appropriate fall protection system and/or device.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2020-03-18
Abatement Due Date 2020-04-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
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 employee exposed to fall hazards while conducting siding operations from the balcony platform was not provided with training and information to recognize fall hazards and the procedures to follow to minimize and/or eliminate the hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2020-05-18
Abatement Due Date 2020-06-01
Current Penalty 325.0
Initial Penalty 325.0
Final Order 2020-06-17
Nr Instances 1
Nr Exposed 1
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: 85 Rhoda Avenue, Fairfield, Connecticut Abatement certification and verification for Citation 001, Item 1b with a final order date of April 14, 2020 was not received within 10 calendar days (by April 23, 2020) following the abatement due date (April 13, 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