Search icon

JUAN MAZA CONSTRUCTION LLC

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

Company Details

Entity Name: JUAN MAZA CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2018
Business ALEI: 1273205
Annual report due: 31 Mar 2026
Business address: 16 TERRACE AVE, WATERBURY, CT, 06704, United States
Mailing address: 16 TERRACE AVE, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: juanmazaconstruction@gmail.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. 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
SEGUNDO JUAN MAZA BANO Agent 196 OAK ST, APT 1F1, WATERBURY, CT, 06704, United States 196 OAK ST, APT 1F1, WATERBURY, CT, 06704, United States +1 203-695-9416 juanmazaconstruction@gmail.com 196 OAK ST, APT 1F1, WATERBURY, CT, 06704, United States

Officer

Name Role Business address Phone E-Mail Residence address
SEGUNDO JUAN MAZA BANO Officer 196 OAK ST, APT 1F1, WATERBURY, CT, 06704, United States +1 203-695-9416 juanmazaconstruction@gmail.com 196 OAK ST, APT 1F1, WATERBURY, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663076 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-07-26 2024-05-09 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013090382 2025-03-12 - Annual Report Annual Report -
BF-0012791604 2024-10-14 2024-10-14 Change of Business Address Business Address Change -
BF-0012197544 2024-07-15 - Annual Report Annual Report -
BF-0010412671 2023-02-07 - Annual Report Annual Report 2022
BF-0011223514 2023-02-07 - Annual Report Annual Report -
BF-0010125195 2021-10-04 - Interim Notice Interim Notice -
0007365304 2021-06-10 2021-06-10 Interim Notice Interim Notice -
0007339226 2021-05-14 - Annual Report Annual Report 2019
0007339228 2021-05-14 - Annual Report Annual Report 2021
0007339227 2021-05-14 - Annual Report Annual Report 2020

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347414757 0112000 2024-04-16 460 NEPSIC ROAD, GLASTONBURY, CT, 06033
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-04-16
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-08-12
Current Penalty 2765.0
Initial Penalty 2765.0
Final Order 2024-09-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net systems, personal fall arrest systems, or an alternative fall protection measure under another provision of paragraph 1926.501(b), nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502: Jobsite: On or about April 16, 2024, employees were exposed to fall hazards of up to 18 feet when installing asphalt shingles on the 6 in 12 pitch roof while not protected from falling by the use of guardrails, safety nets or personal fall arrest systems.
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