Search icon

LEMKE CONSTRUCTION, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LEMKE CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 26 Feb 1998
Business ALEI: 0584466
Annual report due: 25 Feb 2007
Business address: 14 PRASSER DRIVE, EAST HARTFORD, CT, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
RICHARD LEMKE Agent 279 1/2 COOK AVE., MERIDEN, CT, 06451, United States 9 MADISON ROAD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
RICHARD MICHAEL LEMKE JR Officer 14 PRASSER DRIVE, EAST HARTFORD, CT, 06118, United States 14 PRASSER DRIVE, EAST HARTFORD, CT, 06118, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0561104 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-01-16 2007-01-16 2007-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010656767 2022-06-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010523448 2022-03-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003198534 2006-03-28 - Annual Report Annual Report 2006
0003090303 2005-09-02 - Annual Report Annual Report 2005
0002837177 2004-06-03 - Annual Report Annual Report 2004
0002626048 2003-04-09 - Annual Report Annual Report 2003
0002428266 2002-03-25 - Annual Report Annual Report 2002
0002267023 2001-04-09 - Annual Report Annual Report 2001
0002072163 2000-01-31 - Annual Report Annual Report 2000
0001945451 1999-02-11 - Annual Report Annual Report 1999
See something incorrect or outdated? Let us know

Sources: 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