Search icon

C.J.L. ENGINEERING, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: C.J.L. ENGINEERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 1993
Business ALEI: 0283940
Annual report due: 26 Feb 2026
Business address: 53 Huntington Plz, Shelton, CT, 06484-5211, United States
Mailing address: PO BOX 382, PO BOX 382, DERBY, CT, United States, 06418
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: cjlengineeringinc@gmail.com
E-Mail: orders@newbusinessfiling.org

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARL JOHN LUBRICO JR Agent 53 Huntington Plz, Shelton, CT, 06484-5211, United States PO Box 382, DERBY, CT, 06418, United States +1 203-231-8232 cjlengineeringinc@gmail.com 18 Benanto Dr, Derby, CT, 06418-2246, United States

Officer

Name Role Business address Residence address
CARL J. LUBRICO Officer 53 Huntington Plz, Shelton, CT, 06484-5211, United States 18 BENANTO DRIVE, DERBY, CT, 06418, United States

History

Type Old value New value Date of change
Name change SELECTIVE CONCEPTS, ARCHITECTS & ENGINEERS, INC. C.J.L. ENGINEERING, INC. 1997-02-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012921061 2025-02-26 - Annual Report Annual Report -
BF-0012390776 2024-01-29 - Annual Report Annual Report -
BF-0011392089 2023-02-24 - Annual Report Annual Report -
BF-0010649299 2023-01-25 - Annual Report Annual Report -
BF-0008145135 2022-06-20 - Annual Report Annual Report 2019
BF-0008145133 2022-06-20 - Annual Report Annual Report 2017
BF-0010043105 2022-06-20 - Annual Report Annual Report -
BF-0008145137 2022-06-20 - Annual Report Annual Report 2020
BF-0008145136 2022-06-20 - Annual Report Annual Report 2014
BF-0008145140 2022-06-20 - Annual Report Annual Report 2012
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