Search icon

CONQUIP SYSTEMS LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: CONQUIP SYSTEMS LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Aug 1997
Business ALEI: 0568341
Annual report due: 31 Mar 2025
Business address: 78 TURKEY HILL ROAD, CHESTER, CT, 06412, United States
Mailing address: 78 TURKEY HILL ROAD, CHESTER, CT, United States, 06412
ZIP code: 06412
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: conquipsystems@gmail.com

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY K. BEAULIEU Agent 78 TURKEY HILL ROAD, CHESTER, CT, 06412, United States 78 TURKEY HILL ROAD, CHESTER, CT, 06412, United States +1 860-214-4209 conquipsystems@gmail.com CT, 78 TURKEY HILL ROAD, CHESTER, CT, 06412, United States

Officer

Name Role Business address Residence address
JEFFREY K BEAULIEU Officer 78 TURKEY HILL ROAD, CHESTER, CT, 06412, United States 78 TURKEY HILL ROAD, CHESTER, CT, 06412, United States
KATHERINE BEAULIEU Officer 78 TURKEY HILL ROAD, CHESTER, CT, 06412, United States 78 TURKEY HILL ROAD, CHESTER, CT, 06412, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177054 2024-03-30 - Annual Report Annual Report -
BF-0011262505 2023-01-17 - Annual Report Annual Report -
BF-0010232928 2022-05-16 - Annual Report Annual Report 2022
0007330114 2021-05-11 - Annual Report Annual Report 2021
0007020306 2020-11-17 - Annual Report Annual Report 2017
0007020315 2020-11-17 - Annual Report Annual Report 2019
0007020323 2020-11-17 - Annual Report Annual Report 2020
0007020309 2020-11-17 - Annual Report Annual Report 2018
0005622694 2016-08-05 - Annual Report Annual Report 2016
0005391005 2015-09-03 - 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