Search icon

J.G. LAROCHELLE, L.L.C.

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

Company Details

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

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
JOHN GILLES LAROCHELLE Officer 2 AZALEA COURT, BROAD BROOK, CT, 06016, United States

Filing

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

Debts and Liens

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

Parties

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
0003033327 Active IRS 2014-12-17 9999-12-31 RELEASE ORIG

Parties

Name J.G. LAROCHELLE, L.L.C.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003020488 Active IRS 2014-09-25 9999-12-31 ORIG FIN STMT

Parties

Name J.G. LAROCHELLE, L.L.C.
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
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