Search icon

J & J EXCAVATING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: J & J EXCAVATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Apr 1996
Business ALEI: 0535073
Annual report due: 31 Mar 2025
Business address: 328 COUNTY RD., TORRINGTON, CT, 06790, United States
Mailing address: 328 COUNTY RD., TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: DKCCPA@SBCGLOBAL.NET

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL J. SOKOLIK Officer 328 COUNTY RD., TORRINGTON, CT, 06790, United States 328 COUNTY RD., TORRINGTON, CT, 06790, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DALE K. CICCARELLI Agent 27 SIEMON COMPANY DR., STE 342W, WATERTOWN, CT, 06795, United States P.O. BOX 640, WATERTOWN, CT, 06795, United States +1 860-274-1040 DKCCPA@SBCGLOBAL.NET 27 SIEMON COMPANY DRIVE, 342W, WATERTOWN, CT, 06795, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0534771 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2001-12-01 2002-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012296092 2024-02-26 - Annual Report Annual Report -
BF-0011258786 2023-01-20 - Annual Report Annual Report -
BF-0010350144 2022-03-11 - Annual Report Annual Report 2022
0007122681 2021-02-04 - Annual Report Annual Report 2021
0006804723 2020-02-27 2020-02-27 Change of Agent Agent Change -
0006770384 2020-02-21 - Annual Report Annual Report 2020
0006372665 2019-02-08 - Annual Report Annual Report 2019
0006021848 2018-01-22 - Annual Report Annual Report 2018
0005809433 2017-04-04 - Annual Report Annual Report 2017
0005550564 2016-04-27 - Annual Report Annual Report 2016

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
0005254470 Active MUNICIPAL 2024-12-05 2039-12-05 ORIG FIN STMT

Parties

Name J & J EXCAVATING, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0005190651 Active OFS 2024-02-07 2029-02-07 ORIG FIN STMT

Parties

Name J & J EXCAVATING, LLC
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0005075880 Active OFS 2022-05-31 2027-05-31 ORIG FIN STMT

Parties

Name J & J EXCAVATING, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003432254 Active OFS 2021-03-24 2026-03-24 ORIG FIN STMT

Parties

Name J & J EXCAVATING, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003281149 Active MUNICIPAL 2018-12-20 2033-05-09 AMENDMENT

Parties

Name J & J EXCAVATING, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0003243254 Active MUNICIPAL 2018-05-09 2033-05-09 ORIG FIN STMT

Parties

Name J & J EXCAVATING, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Union 356R STICKNEY HILL RD 01/09/01B// 6.2 613 Source Link
Acct Number 0050581
Assessment Value $364,820
Appraisal Value $521,180
Land Use Description Single Fam MDL-01
Zone RR
Neighborhood 12
Land Assessed Value $56,420
Land Appraised Value $80,600

Parties

Name WORONECKI JR JOSEPH J
Sale Date 2014-01-28
Name WORONECKI JOSEPH J JR
Sale Date 1998-03-12
Name J & J EXCAVATING, LLC
Sale Date 1900-01-01

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 12094 JOSEPH WORONECKI D/B/A J & J EXCAVATING v WANDA H. TRAPPE 1993-01-25 Appeal Case Disposed/Transfer View Case
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