Search icon

STONECRAFT & LANDSCAPING SERVICES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: STONECRAFT & LANDSCAPING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 2012
Business ALEI: 1079956
Annual report due: 31 Mar 2025
Business address: 15 HATTERTOWN ROAD, MONROE, CT, 06468, United States
Mailing address: 15 HATTERTOWN ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cnavarro2041@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CESAR O NAVARRO Agent 15 HATTERTOWN ROAD, MONROE, CT, 06468, United States 15 HATTERTOWN ROAD, MONROE, CT, 06468, United States +1 203-820-2040 cnavarro2041@gmail.com 15 HATTERTOWN ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
CESAR R NAVARRO Officer 15 HATTERTOWN RD, MONROE, CT, 06468, United States 15 HATTERTOWN RD, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0635190 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-10-23 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012076954 2024-03-27 - Annual Report Annual Report -
BF-0011440085 2023-08-11 - Annual Report Annual Report -
BF-0010551248 2022-12-20 - Annual Report Annual Report -
BF-0009791964 2022-04-11 - Annual Report Annual Report -
0007171133 2021-02-17 - Annual Report Annual Report 2020
0006522941 2019-04-05 - Annual Report Annual Report 2019
0006382066 2019-02-13 2019-02-13 Change of Business Address Business Address Change -
0006382091 2019-02-13 - Annual Report Annual Report 2018
0006382081 2019-02-13 - Annual Report Annual Report 2017
0005642716 2016-09-06 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339025439 0111500 2013-04-23 1015 POST ROAD, DARIEN, CT, 06820
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-23
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-09-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2013-07-22
Abatement Due Date 2013-08-15
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2013-08-16
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: JOBSITE: The employer had not developed and implemented a written Hazard Communication program where employees were required to work with and handle chemicals, such as (but not limited to) Iron Clad Type S Masonry Cement.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2013-07-22
Abatement Due Date 2013-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-16
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: (Construction Reference: 1926.59) JOBSITE: The employer did not maintain Material Safety Data sheets for chemicals, such as (but not limited to) Iron Clad Type S Masonry Cement, which employees were required to use.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2013-07-22
Abatement Due Date 2013-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-16
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h): Employees were not provided effective information and training as specified in 29 CFR 1910.1200(h)(1) and (2) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: JOBSITE: The employer did not provide information and training on Hazard Communication program to employees who were required to work with and handle chemicals, such as (but not limited to) Iron Clad Type S Masonry Cement.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2013-07-22
Abatement Due Date 2013-08-01
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2013-08-16
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: JOBSITE: The employees, were not protected by protective helmets from falling objects while walking/working underneath overhead work.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2013-07-22
Abatement Due Date 2013-08-01
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2013-08-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Platform(s) on all working levels of scaffolds, were not fully planked or decked between the front uprights and guardrail supports: JOBSITE: The platform of the fabricated frame scaffold, which an employee was laying concrete block was not fully planked.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2013-07-22
Abatement Due Date 2013-08-01
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-08-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. JOBSITE: The fabricated frame scaffold platform from which an employee was laying concrete block to a building was not provided with a safe means of access.
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2013-07-22
Abatement Due Date 2013-08-15
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-08-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration:; Such activities were not performed only by experienced and trained employees selected for such work by the competent person. JOBSITE: The fabricated frame scaffold from which an employee was laying concrete block was not erected under the supervision and direction of a competent person.
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2013-07-22
Abatement Due Date 2013-08-01
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-08-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(14): Makeshift devices, such as but not limited to boxes and barrels, were used on top of scaffold platforms to increase the working level height of employees: JOBSITE: The employee laying concrete block worked from a makeshift plank/platform which was set on stacked concrete block set on the platform of the fabricated frame scaffold.
Citation ID 01007
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2013-07-22
Abatement Due Date 2013-08-01
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-08-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(c)(2): Tubular welded frames and panels were not braced by cross, horizontal, or diagonal braces, or combination thereof, which would have secured vertical members together laterally: JOBSITE: The fabricated frame scaffold, which an employee was laying concrete block was missing cross braces.
Citation ID 01008
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2013-07-22
Abatement Due Date 2013-08-15
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2013-08-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. JOBSITE: The employee laying concrete block from the fabricated frame scaffold did not receive training and information to recognize and control hazards associated with scaffolds.
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 2013-07-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.54(d): Standard laser warning placards were not posted in areas in which lasers were used: JOBSITE: The warning signs were not posted when a laser was in use.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8159567301 2020-05-01 0156 PPP 15 HATTERTOWN RD, MONROE, CT, 06468-1038
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9825
Loan Approval Amount (current) 9825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-1038
Project Congressional District CT-04
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9908.71
Forgiveness Paid Date 2021-03-10
See something incorrect or outdated? Let us know

Sources: 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