Search icon

GROUP WORKS LLC

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

Company Details

Entity Name: GROUP WORKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jan 1998
Business ALEI: 0580263
Annual report due: 31 Mar 2025
Business address: 50 POWDER HORN HILL ROAD, WILTON, CT, 06897, United States
Mailing address: PO BOX 7269, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jamie@grouworksllc.com

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

Links between entities

Type Company Name Company Number State
Headquarter of GROUP WORKS LLC, NEW YORK 2712893 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES SCOTT Agent 50 POWDER HORN HILL ROAD, WILTON, CT, 06897, United States PO Box 7269, WILTON, CT, 06897, United States +1 203-984-0415 jamie@groupworksllc.com 43 HARBOR DR, #402, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
CAROLE MILLS Officer 50 POWDER HORN HILL ROAD, WILTON, CT, 06897, United States 50 POWDER HORN HILL ROAD, WILTON, CT, 06897, United States
JAMES MARSHALL SCOTT Officer - 50 POWDER HORN HILL RD, WILTON, CT, 06897, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0566693 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-03-07 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change JMS ENTERPRISES LLC GROUP WORKS LLC 2000-03-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011264483 2024-09-06 - Annual Report Annual Report -
BF-0012159716 2024-09-06 - Annual Report Annual Report -
BF-0012743422 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010192377 2022-05-21 - Annual Report Annual Report 2022
0007090326 2021-01-30 - Annual Report Annual Report 2021
0006761764 2020-02-19 - Annual Report Annual Report 2020
0006374116 2019-02-09 - Annual Report Annual Report 2019
0006018118 2018-01-19 - Annual Report Annual Report 2018
0005736606 2017-01-11 - Annual Report Annual Report 2017
0005499989 2016-03-03 - Annual Report Annual Report 2016
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