Search icon

D & D Builders LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: D & D Builders LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2022
Business ALEI: 2687725
Annual report due: 31 Mar 2026
Business address: 64 Green Acres Ln, North Grosvenordale, CT, 06255-1003, United States
Mailing address: 64 Green Acres Ln, North Grosvenordale, CT, United States, 06255-1003
ZIP code: 06255
County: Windham
Place of Formation: CONNECTICUT
E-Mail: ladybarrett63@gmail.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
Madilyn Smith Agent 846 Upper Maple St, Dayville, CT, 06241-2229, United States 846 Upper Maple St, Dayville, CT, 06241-2229, United States +1 860-266-7989 madilyn@mcsatlaw.com 846 Upper Maple St, Dayville, CT, 06241-2229, United States

Officer

Name Role Residence address
Dianne Barrett Officer 64 Green Acres Ln, North Grosvenordale, CT, 06255-1003, United States
David Barrett Officer 30 Orleans Drive, Bristol, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0535560 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1997-12-01 1998-11-30
HIC.0565054 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-12-15 2001-11-30
HIC.0536962 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013218154 2025-01-13 - Annual Report Annual Report -
BF-0012218119 2024-01-22 - Annual Report Annual Report -
BF-0011548047 2023-02-10 - Annual Report Annual Report -
BF-0011547529 2022-12-30 - Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109851709 0112000 2000-09-21 LOT #6 WEED ROAD, TORRINGTON, CT, 06790
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2000-09-27
Emphasis S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2001-02-02

Related Activity

Type Accident
Activity Nr 360319834
Type Referral
Activity Nr 200081180
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-12-11
Abatement Due Date 2000-12-18
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-12-11
Abatement Due Date 2000-12-18
Nr Instances 1
Nr Exposed 4
Gravity 01
100177542 0112000 1987-03-24 356 BOSTON POST ROAD, WATERFORD, CT, 06385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-24
Case Closed 1987-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-05-14
Abatement Due Date 1987-05-21
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A10
Issuance Date 1987-05-14
Abatement Due Date 1987-05-19
Current Penalty 120.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1987-05-14
Abatement Due Date 1987-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 Y04 I
Issuance Date 1987-05-14
Abatement Due Date 1987-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260451 Y04 III
Issuance Date 1987-05-14
Abatement Due Date 1987-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260451 Y05
Issuance Date 1987-05-14
Abatement Due Date 1987-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 01002F
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1987-05-14
Abatement Due Date 1987-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1987-05-14
Abatement Due Date 1987-05-17
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1987-05-14
Abatement Due Date 1987-05-17
Nr Instances 2
Nr Exposed 2
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