Search icon

JLEO CONSTRUCTION LLC

Company Details

Entity Name: JLEO CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 2019
Business ALEI: 1302642
Annual report due: 31 Mar 2025
NAICS code: 238160 - Roofing Contractors
Business address: 323 RESERVOIR AVE, MERIDEN, CT, 06451, United States
Mailing address: 323 RESERVOIR AVE, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: LEONEYDEN@GMAIL.COM

Officer

Name Role Business address Phone E-Mail Residence address
JUAN CARLOS LEON Officer 323 RESERVOIR AVE, MERIDEN, CT, 06451, United States +1 959-200-2144 leoneyden@gmail.com 323 RESERVOIR AVE, MERIDEN, CT, 06451, United States
DERLY MENDOZA BLANCO Officer 323 RESERVOIR AVE, MERIDEN, CT, 06451, United States No data No data 323 RESERVOIR AVE, MERIDEN, CT, 06451, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUAN CARLOS LEON Agent 323 RESERVOIR AVE, MERIDEN, CT, 06451, United States 323 RESERVOIR AVE, MERIDEN, CT, 06451, United States +1 959-200-2144 leoneyden@gmail.com 323 RESERVOIR AVE, MERIDEN, CT, 06451, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654679 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-11-04 2024-11-04 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012804565 2024-10-28 2024-10-28 Interim Notice Interim Notice No data
BF-0011242766 2024-03-18 No data Annual Report Annual Report No data
BF-0012127896 2024-03-18 No data Annual Report Annual Report No data
BF-0010258800 2022-04-05 No data Annual Report Annual Report 2022
0007179928 2021-02-20 No data Annual Report Annual Report 2021
0006808383 2020-03-03 No data Annual Report Annual Report 2020
0006717305 2020-01-06 2020-01-06 Change of Agent Agent Change No data
0006610103 2019-07-31 2019-07-31 Change of Business Address Business Address Change No data
0006472399 2019-03-14 2019-03-14 Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344536867 0112000 2020-01-02 175 SOUTH MAIN STREET, EAST GRANBY, CT, 06026
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-01-21
Emphasis L: FALL
Case Closed 2021-07-20

Related Activity

Type Referral
Activity Nr 1531044
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2020-02-05
Abatement Due Date 2020-03-24
Current Penalty 2800.0
Initial Penalty 4048.0
Final Order 2020-02-26
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
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): 175 South Main Street, East Granby, CT: On or about January 2, 2020, the employer did not ensure that each employee was correctly tied off to an anchor point on the roof. An employee fell approximately 18 feet from the eave of the roof to the ground.

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website