Search icon

TURCOTTE MASONRY STUCCO & CONCRETE, LLC

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

Company Details

Entity Name: TURCOTTE MASONRY STUCCO & CONCRETE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2017
Business ALEI: 1231202
Annual report due: 31 Mar 2026
Business address: 276 Totoket Rd, North Branford, CT, 06471-1035, United States
Mailing address: 276 Totoket Rd, North Branford, CT, United States, 06471-1035
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: turcottemasonry@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAWN L. TURCOTTE Agent 276 Totoket Rd, North Branford, CT, 06471-1035, United States 276 Totoket Rd, North Branford, CT, 06471-1035, United States +1 203-506-4881 turcottemasonry@gmail.com 14 Alpine Dr, East Haven, CT, 06512-1401, United States

Officer

Name Role Phone E-Mail Residence address
DAWN L. TURCOTTE Officer +1 203-506-4881 turcottemasonry@gmail.com 14 Alpine Dr, East Haven, CT, 06512-1401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074835 2025-03-25 - Annual Report Annual Report -
BF-0012409004 2024-12-20 - Annual Report Annual Report -
BF-0012038930 2023-10-30 2023-10-30 Change of Business Address Business Address Change -
BF-0012038964 2023-10-30 2023-10-30 Change of Agent Address Agent Address Change -
BF-0011332815 2023-02-10 - Annual Report Annual Report -
BF-0010537272 2023-02-10 - Annual Report Annual Report -
BF-0008538470 2022-03-31 - Annual Report Annual Report 2018
BF-0008538468 2022-03-31 - Annual Report Annual Report 2019
BF-0008538469 2022-03-31 - Annual Report Annual Report 2020
BF-0009954076 2022-03-31 - Annual Report Annual Report -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312163405 0111500 2008-07-15 303 CENTRAL AVE., NEW HAVEN, CT, 06515
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-15
Emphasis L: FALL, L: RESCON, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2012-12-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-10-03
Abatement Due Date 2008-10-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-10-03
Abatement Due Date 2008-10-30
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-10-03
Abatement Due Date 2008-10-30
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-10-03
Abatement Due Date 2008-10-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-10-03
Abatement Due Date 2008-10-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2008-10-03
Abatement Due Date 2008-10-14
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-10-03
Abatement Due Date 2008-10-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2008-10-03
Abatement Due Date 2008-10-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-10-03
Abatement Due Date 2008-10-14
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-10-03
Abatement Due Date 2008-10-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2008-10-03
Abatement Due Date 2008-10-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
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