Entity Name: | J.G. LAROCHELLE, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Mar 1999 |
Business ALEI: | 0615573 |
Annual report due: | 31 Mar 2025 |
Business address: | 2 AZALEA COURT, BROAD BROOK, CT, 06016, United States |
Mailing address: | P.O. BOX 358, BROAD BROOK, CT, United States, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jglco24@gmail.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
VINCENT J. PURNHAGEN | Agent | 169 Main Street, Manchester, CT, 06042, United States | 169 Main Street, Manchester, CT, 06042, United States | +1 888-888-8888 | vinpurnhagen@gmail.com | 169 MAIN STREET, MANCHESTER, CT, 06042, United States |
Name | Role | Residence address |
---|---|---|
JOHN GILLES LAROCHELLE | Officer | 2 AZALEA COURT, BROAD BROOK, CT, 06016, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012341178 | 2024-04-04 | - | Annual Report | Annual Report | - |
BF-0012474444 | 2024-04-04 | - | Annual Report | Annual Report | - |
BF-0010706409 | 2022-11-17 | - | Annual Report | Annual Report | - |
BF-0009243227 | 2022-06-30 | - | Annual Report | Annual Report | 2012 |
BF-0009243231 | 2022-06-30 | - | Annual Report | Annual Report | 2015 |
BF-0009243228 | 2022-06-30 | - | Annual Report | Annual Report | 2019 |
BF-0009987115 | 2022-06-30 | - | Annual Report | Annual Report | - |
BF-0009243234 | 2022-06-30 | - | Annual Report | Annual Report | 2016 |
BF-0009243232 | 2022-06-30 | - | Annual Report | Annual Report | 2020 |
BF-0009243235 | 2022-06-30 | - | Annual Report | Annual Report | 2018 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003183439 | Active | LABOR | 2017-05-26 | 9999-12-31 | ORIG FIN STMT | |||||||||||||
|
Name | J.G. LAROCHELLE, L.L.C. |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYEMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT |
Role | Secured Party |
Parties
Name | J.G. LAROCHELLE, L.L.C. |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
Parties
Name | J.G. LAROCHELLE, L.L.C. |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
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