Search icon

Kelly Enterprises LLC

Company Details

Entity Name: Kelly Enterprises LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2022
Business ALEI: 2640009
Annual report due: 31 Mar 2025
NAICS code: 238320 - Painting and Wall Covering Contractors
Business address: 17 Pequot Trail, Jewett City, CT, 06351-2059, United States
Mailing address: 17 Pequot Trail, Jewett City, CT, United States, 06351-2059
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: kellyenterprisesllc2@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Susanne Reen Agent 17 Pequot Trail, Jewett City, CT, 06351-2059, United States 17 Pequot Trail, Jewett City, CT, 06351-2059, United States +1 860-608-1467 susannereen00@gmail.com 17 Pequot Trail, Jewett City, CT, 06351-2059, United States

Officer

Name Role Business address Phone E-Mail Residence address
Susanne Reen Officer 17 Pequot Trail, Jewett City, CT, 06351-2059, United States +1 860-608-1467 susannereen00@gmail.com 17 Pequot Trail, Jewett City, CT, 06351-2059, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012597376 2024-04-02 2024-04-02 Change of NAICS Code NAICS Code Change No data
BF-0012227880 2024-03-25 No data Annual Report Annual Report No data
BF-0011074616 2023-03-27 No data Annual Report Annual Report No data
BF-0011026275 2022-10-03 No data Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306409236 0112000 2003-10-09 80 CHARTER OAK AVENUE, HARTFORD, CT, 06103
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-10-09
Case Closed 2004-05-26

Related Activity

Type Referral
Activity Nr 200084184
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2004-01-08
Abatement Due Date 2004-01-13
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2004-01-08
Abatement Due Date 2004-01-13
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2004-01-08
Abatement Due Date 2004-01-13
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2004-01-08
Abatement Due Date 2004-01-13
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 D11
Issuance Date 2004-01-08
Abatement Due Date 2004-01-13
Nr Instances 1
Nr Exposed 2
Gravity 03
109851733 0112000 2001-06-07 HILLSIDE & STADIUM ROAD (U.CONN.), STORRS, CT, 06268
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-06-08
Case Closed 2001-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 2001-06-25
Abatement Due Date 2001-06-29
Nr Instances 1
Nr Exposed 3
Gravity 01
102745650 0112000 1988-03-09 10 COLUMBUS BLVD., HARTFORD SQUARE NORTH, HARTFORD, CT, 06103
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-03-09
Case Closed 1988-03-18

Related Activity

Type Referral
Activity Nr 900677329
Safety Yes
10554004 0112000 1978-08-07 TRAVELERS PLAZA MAIN ST, Hartford, CT, 06115
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-07
Case Closed 1978-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-08-08
Abatement Due Date 1978-08-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1978-08-08
Abatement Due Date 1978-08-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-08-08
Abatement Due Date 1978-08-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1978-08-08
Abatement Due Date 1978-08-11
Nr Instances 1

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website