Search icon

DND CONSTRUCTION SERVICES, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DND CONSTRUCTION SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2017
Business ALEI: 1232986
Annual report due: 31 Mar 2026
Business address: 9 Lewis St, Hartford, CT, 06103, United States
Mailing address: 9 Lewis St, Hartford, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dohearn@dnd-cs.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DND CONSTRUCTION SERVICES, LLC, NEW YORK 5118939 NEW YORK
Headquarter of DND CONSTRUCTION SERVICES, LLC, FLORIDA M17000007939 FLORIDA
Headquarter of DND CONSTRUCTION SERVICES, LLC, RHODE ISLAND 001672850 RHODE ISLAND
Headquarter of DND CONSTRUCTION SERVICES, LLC, COLORADO 20221342544 COLORADO
Headquarter of DND CONSTRUCTION SERVICES, LLC, ILLINOIS LLC_08736456 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CLWKAAEX4835 2025-01-08 9 LEWIS ST, HARTFORD, CT, 06103, 2506, USA 9 LEWIS STREET, HARTFORD, CT, 06103, USA

Business Information

Division Name DND CONSTRUCTION SERVICES, LLC
Division Number DND CONSTR
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-01-11
Initial Registration Date 2018-03-21
Entity Start Date 2017-03-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236116, 236210, 236220, 524298, 541350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID OHEARN
Address 9 LEWIS STREET, HARTFORD, CT, 06103, USA
Government Business
Title PRIMARY POC
Name DAVID OHEARN
Address 9 LEWIS STREET, HARTFORD, CT, 06103, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DND CONSTRUCTION SERVICES 401(K) PLAN 2023 820832627 2024-07-08 DND CONSTRUCTION SERVICES 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8602096608
Plan sponsor’s address 9 LEWIS STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing DAVID O'HEARN
Valid signature Filed with authorized/valid electronic signature
DND CONSTRUCTION SERVICES 401(K) PLAN 2022 820832627 2023-09-07 DND CONSTRUCTION SERVICES 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8602096608
Plan sponsor’s address 9 LEWIS STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing DAVID O'HEARN
Valid signature Filed with authorized/valid electronic signature
DND CONSTRUCTION SERVICES 401(K) PLAN 2021 820832627 2022-10-04 DND CONSTRUCTION SERVICES 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 8602096608
Plan sponsor’s address 9 LEWIS STREET, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing DAVID O'HEARN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
DAVID O'HEARN Officer - 9 Lewis St, HARTFORD, CT, 06103, United States
DONALD LOMBARDO Officer 9 Lewis St, HARTFORD, CT, 06103, United States 38 PARK VIEW RD, BERLIN, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075564 2025-02-13 - Annual Report Annual Report -
BF-0012413275 2024-02-06 - Annual Report Annual Report -
BF-0011330334 2023-03-17 - Annual Report Annual Report -
BF-0010202505 2022-03-31 - Annual Report Annual Report 2022
BF-0010469432 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007127847 2021-02-05 2021-02-05 Change of Agent Agent Change -
0007062451 2021-01-13 - Annual Report Annual Report 2021
0006731810 2020-01-24 - Annual Report Annual Report 2020
0006336002 2019-01-24 - Annual Report Annual Report 2019
0006018669 2018-01-19 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7176627009 2020-04-07 0156 PPP 206 WALEK FARMS RD, MANCHESTER, CT, 06040-7093
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449365
Loan Approval Amount (current) 449365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-7093
Project Congressional District CT-01
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 420659.55
Forgiveness Paid Date 2021-05-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2294257 DND CONSTRUCTION SERVICES LLC - CLWKAAEX4835 9 LEWIS ST, HARTFORD, CT, 06103-2506
Capabilities Statement Link -
Phone Number 860-209-6608
Fax Number -
E-mail Address dohearn@dnd-cs.com
WWW Page -
E-Commerce Website -
Contact Person DAVID OHEARN
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 82QJ3
Year Established 2017
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 524298
NAICS Code's Description All Other Insurance Related Activities
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005181085 Active OFS 2023-12-12 2029-01-22 AMENDMENT

Parties

Name DND CONSTRUCTION SERVICES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003285522 Active OFS 2019-01-22 2029-01-22 ORIG FIN STMT

Parties

Name DND CONSTRUCTION SERVICES, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_18-cv-00188 Judicial Publications 28:1332 Diversity-Other Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name R.L. Young, LLC
Role Counter Claimant
Name DND CONSTRUCTION SERVICES, LLC
Role Counter Defendant
Name Don Lombardo
Role Counter Defendant
Name R.L. Young, LLC
Role Defendant
Name Raymond Young
Role Defendant
Name Young & Associates
Role Defendant
Name Don Lombardo
Role Plaintiff
Name DND CONSTRUCTION SERVICES, LLC
Role ThirdParty Defendant
Name Don Lombardo
Role ThirdParty Defendant
Name R.L. Young, LLC
Role ThirdParty Plaintiff
Name Linda Young
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-00188-0
Date 2018-12-21
Notes ORDER: For the reasons set forth in the attached Ruling, the Individual Defendants' 35 Motion to Dismiss is GRANTED as to them only and Defendant's 19 Motion for Cost and Fees is GRANTED with modification, with the award of costs and fees to be determined upon Defendant's production of its fee documentation. This documentation shall be filed by January 21, 2019, with any response by Plaintiff due February 4, 2019. Signed by Judge Janet Bond Arterton on 12/21/2018. (Kolker, J.)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-00188-1
Date 2019-07-18
Notes ORDER: For the reasons set forth in the attached Ruling, DND Construction Services, LLC's Motion to Amend/Correct 72 is DENIED. Signed by Judge Janet Bond Arterton on 7/18/19. (Kolker, J.)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-00188-2
Date 2019-09-06
Notes RULING granting in part and denying in part [Doc. No. 82] Motion to Compel. Signed by Judge Robert M. Spector on 9/6/2019. (Watson, M.)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-00188-3
Date 2020-06-11
Notes ORDER granting 97 Motion for Summary Judgment by DND and Mr. Lombardo and granting 99 Motion for Summary Judgment by R.L. Young, Inc. Signed by Judge Janet Bond Arterton on 6/11/20. (Gutierrez, A.)
View View File
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