Search icon

J.D. BUILDERS, LLC

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

Company Details

Entity Name: J.D. BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 1997
Business ALEI: 0567033
Annual report due: 31 Mar 2026
Business address: 1 QUINEBAUG DRIVE, PRESTON, CT, 06365, United States
Mailing address: 1 QUINEBAUG DRIVE, PRESTON, CT, United States, 06365
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: hballestrini@comcast.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID G. BALLESTRINI Agent 1 QUINEBAUG DRIVE, PRESTON, CT, 06365, United States 1 QUINEBAUG DRIVE, PRESTON, CT, 06365, United States +1 860-892-4595 hballestrini@comcast.net 1 QUINEBAUG DRIVE, PRESTON, CT, 06365, United States

Officer

Name Role Residence address
HEATHER BALLESTRINI Officer 1 QUINEBAUG DRIVE, PRESTON, CT, 06365, United States
DAVID GEORGE BALLESTRINI Officer 1 QUINEBAUG DRIVE, PRESTON, CT, 06365, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016668 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2022-03-21 2022-03-21 2023-09-30
NHC.0015287 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2019-02-15 2019-02-15 2019-09-30
NHC.0001325 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2004-08-30 2009-10-01 2011-09-30
HIC.0556558 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1997-07-31 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927455 2025-01-19 - Annual Report Annual Report -
BF-0012177038 2024-01-20 - Annual Report Annual Report -
BF-0011262284 2023-01-22 - Annual Report Annual Report -
BF-0010291201 2022-03-03 - Annual Report Annual Report 2022
0007063879 2021-01-14 - Annual Report Annual Report 2021
0006759088 2020-02-17 - Annual Report Annual Report 2020
0006511635 2019-03-30 - Annual Report Annual Report 2019
0006212391 2018-07-09 - Annual Report Annual Report 2014
0006212389 2018-07-09 - Annual Report Annual Report 2013
0006212394 2018-07-09 - Annual Report Annual Report 2015
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