Search icon

EARTH WORKS DEVELOPEMENT LLC

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

Company Details

Entity Name: EARTH WORKS DEVELOPEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Mar 1996
Business ALEI: 0533786
Annual report due: 31 Mar 2024
Business address: 187 COSTELLO ROAD, NEWINGTON, CT, 06111, United States
Mailing address: PO BOX 310175, NEWINGTON, CT, United States, 06131
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: earthworks.williams@gmail.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RICHARD WILLIAMS Officer 187 COSTELLO ROAD, NEWINGTON, CT, 06111, United States 378 PROSPECT STREET, WETHERSFIELD, CT, 06109, United States
JASON M. WILLIAMS Officer 187 COSTELLO ROAD, NEWINGTON, CT, 06111, United States 378 PROSPECT STREET, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL F. ROMANO ESQ. Agent Prospect, 378, Wethersfield, CT, 06109, United States 41 NEW BRITAIN AVENUE, ROCKY HILL, CT, 06067, United States +1 860-977-5000 earthworks.williams@gmail.com 41 COTTONWOOD RD, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011259198 2023-06-04 - Annual Report Annual Report -
BF-0010537842 2023-03-21 - Annual Report Annual Report -
BF-0009764508 2022-03-31 - Annual Report Annual Report -
0006762462 2020-02-19 - Annual Report Annual Report 2017
0006762492 2020-02-19 - Annual Report Annual Report 2019
0006762516 2020-02-19 - Annual Report Annual Report 2020
0006762437 2020-02-19 - Annual Report Annual Report 2016
0006762475 2020-02-19 - Annual Report Annual Report 2018
0005420904 2015-10-30 - Annual Report Annual Report 2008
0005420914 2015-10-30 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003336272 Active MUNICIPAL 2019-10-29 2034-09-18 AMENDMENT

Parties

Name EARTH WORKS DEVELOPEMENT LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0003329842 Active MUNICIPAL 2019-09-18 2034-09-18 ORIG FIN STMT

Parties

Name EARTH WORKS DEVELOPEMENT LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0003031289 Active MUNICIPAL 2014-12-12 2029-09-22 AMENDMENT

Parties

Name EARTH WORKS DEVELOPEMENT LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0003016995 Active MUNICIPAL 2014-09-22 2029-09-22 ORIG FIN STMT

Parties

Name EARTH WORKS DEVELOPEMENT LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0002738091 Active MUNICIPAL 2010-02-23 2024-10-07 AMENDMENT

Parties

Name EARTH WORKS DEVELOPEMENT LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0002716361 Active MUNICIPAL 2009-10-07 2024-10-07 ORIG FIN STMT

Parties

Name EARTH WORKS DEVELOPEMENT LLC
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
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