Search icon

JT Contracting LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JT Contracting LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2022
Business ALEI: 2538404
Annual report due: 31 Mar 2025
Business address: 634 Old Waterbury Rd, Southbury, CT, 06488, United States
Mailing address: 634 Old Waterbury Rd, Southbury, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jebarrosniola@outlook.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSE REDROVAN ROMERO Officer 157 SOUTH ST, C1, Danbury, CT, 06810, United States 157 SOUTH ST, C1, Danbury, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACQUELINE BARROS Agent 634 Old Waterbury Rd, Southbury, CT, 06488, United States 634 Old Waterbury Rd, Southbury, CT, 06488, United States +1 203-546-0935 jebarrosniola@outlook.com 634 Old Waterbury Rd, Southbury, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666058 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-04-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012180527 2024-03-27 - Annual Report Annual Report -
BF-0011507545 2023-02-28 - Annual Report Annual Report -
BF-0011007552 2022-09-16 2022-09-16 Interim Notice Interim Notice -
BF-0010552939 2022-04-13 - Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336614847 0111500 2012-07-09 21 GROVE STREET, NEW CANAAN, CT, 06840
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-07-09
Emphasis L: FALL
Case Closed 2013-01-29

Related Activity

Type Referral
Activity Nr 586750
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261060 A01
Issuance Date 2012-12-03
Abatement Due Date 2012-12-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a)(1): 1926.1060(a)(1): The employer did not ensure that each employee was trained by a competent person which would enable each employee to recognize hazards related to ladders and stairs, and the procedures to follow to minimize those hazards. Worksite: The employer did not ensure that all employees had been adequately trained in the safe use of ladders. On or about 7/6/12 an employee was injured when the aluminum extension ladder that he had been working on kicked out, causing the employee to fall approximately 6 feet to the floor below.
See something incorrect or outdated? Let us know

Sources: 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