Search icon

ORLANDO CONSTRUCTION SERVICES, LLC

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

Company Details

Entity Name: ORLANDO CONSTRUCTION SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Aug 2014
Business ALEI: 1151675
Annual report due: 31 Mar 2025
Business address: 13 1/2 WOOSTER ST 2ND FL, DANBURY, CT, 06810, United States
Mailing address: 13 1/2 WOOSTER ST 2ND FL, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cttreework20@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JUSTO A MOCHA Officer 13 1/2 WOOSTER ST 2ND FL, DANBURY, CT, 06810, United States 13 1/2 WOOSTER ST 2ND FL, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUSTO MOCHA Agent 13 1/2 WOOSTER ST 2ND FL, DANBURY, CT, 06810, United States 13 1/2 WOOSTER ST 2ND FL, DANBURY, CT, 06810, United States +1 475-204-4840 cttreework20@gmail.com CONNECTICUT, 13 1/2 WOOSTER ST 2ND FL, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0659684 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-09-30 2020-09-30 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239673 2024-06-26 - Annual Report Annual Report -
BF-0010235208 2023-04-11 - Annual Report Annual Report 2022
BF-0011194360 2023-04-11 - Annual Report Annual Report -
0007140951 2021-02-09 - Annual Report Annual Report 2021
0006964123 2020-08-19 - Annual Report Annual Report 2018
0006964125 2020-08-19 - Annual Report Annual Report 2020
0006964119 2020-08-19 - Annual Report Annual Report 2015
0006964120 2020-08-19 - Annual Report Annual Report 2016
0006964124 2020-08-19 - Annual Report Annual Report 2019
0006964122 2020-08-19 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344939483 0112000 2020-11-04 102-106 NORTH STREET, ROXBURY, CT, 06783
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-11-04
Emphasis L: EISAOF, L: FALL, P: FALL
Case Closed 2021-05-19

Related Activity

Type Complaint
Activity Nr 1705377
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2021-03-29
Current Penalty 2926.0
Initial Penalty 2926.0
Final Order 2021-08-19
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a):Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided: From November 3, 2020 to November 4, 2020, an employee was bucking trees and was not wearing cut-resistant leg protection.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2021-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-08-19
Nr Instances 1
Nr Exposed 4
Gravity 5
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: From November 3, 2020 to November 4, 2020, employees were working under and around trees and branches being felled and no hard hats were in use.

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003420148 Active OFS 2021-01-05 2026-01-05 ORIG FIN STMT

Parties

Name ORLANDO CONSTRUCTION SERVICES, LLC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003391035 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
Name ORLANDO CONSTRUCTION SERVICES, LLC
Role Debtor
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