Search icon

RL CONSTRUCTION LLC

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

Company Details

Entity Name: RL CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2018
Business ALEI: 1266120
Annual report due: 31 Mar 2026
Business address: 28 WILRIDGE RD, WILTON, CT, 06897, United States
Mailing address: 28 WILRIDGE RD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robert@rlconstruction.net
E-Mail: rob.lewandowski@icloud.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
ROBERT LEWANDOWSKI Agent 28 WILRIDGE RD, WILTON, CT, 06897, United States 28 WILRIDGE RD, WILTON, CT, 06897, United States +1 203-667-1794 robert@rlconstruction.net 3 WALNUT STREET, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOMINIKA LEWANDOWSKI Officer 28 WILRIDGE RD, WILTON, CT, 06897, United States - - 28 WILRIDGE RD, WILTON, CT, 06897, United States
ROBERT LEWANDOWSKI Officer 28 WILRIDGE RD, WILTON, CT, 06897, United States +1 203-667-1794 robert@rlconstruction.net 3 WALNUT STREET, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092363 2025-02-07 - Annual Report Annual Report -
BF-0012312390 2024-01-31 - Annual Report Annual Report -
BF-0010764942 2023-08-04 - Annual Report Annual Report -
BF-0009880028 2023-08-04 - Annual Report Annual Report -
BF-0011219664 2023-08-04 - Annual Report Annual Report -
BF-0008308375 2023-08-04 - Annual Report Annual Report 2020
BF-0011897416 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006868479 2020-04-01 - Annual Report Annual Report 2019
0006121321 2018-03-06 2018-03-06 Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337045785 0112000 2012-10-23 893 CORBIN AVENUE, NEW BRITAIN, CT, 06051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-10-23
Emphasis L: RESCON, L: FALL
Case Closed 2014-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-11-20
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2012-12-05
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) 893 Corbin Avenue, New Britain, CT. Job Site - On or about 10-23-12 - Employees were observed installing new asphalt shingle roof, exposed to 15 to 18 foot fall harzards with no fall protection systems in use.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2012-11-20
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2012-12-05
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladderails length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) 893 Corbin Ave., New Britain, CT. - On or about 10-23-12 - Employees were using ladders to access the roof work area that did not extend three feet above the landing surface/roof edge.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1355797807 2020-05-21 0156 PPP 28 Wilridge Rd, Wilton, CT, 06897
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Wilton, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21067.37
Forgiveness Paid Date 2021-07-02
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