Entity Name: | RUTLEDGE CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 09 Jun 1999 |
Date of dissolution: | 31 Dec 2015 |
Business ALEI: | 0622955 |
Business address: | 26 EAST MAIN ST., SALISBURY, CT, 06068 |
ZIP code: | 06068 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jrutledge01@snet.net |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES T. RUTLEDGE | Agent | 87 CANAAN ROAD, UNIT 2C, SALISBURY, CT, 06068, United States | 87 CANAAN ROAD, UNIT 2C, SALISBURY, CT, 06068, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES T RUTLEDGE | Officer | 26 EAST MAIN ST, SALISBURY, CT, 06068, United States | 26 EAST MAIN ST, SALISBURY, CT, 06068, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0559290 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | No data | No data | 1998-12-01 | 1999-11-30 |
HIC.0565092 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | No data | 2015-12-01 | 2016-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005641314 | 2016-08-26 | 2015-12-31 | Dissolution | Certificate of Dissolution | No data |
0005127765 | 2014-06-18 | No data | Annual Report | Annual Report | 2014 |
0004885018 | 2013-06-26 | No data | Annual Report | Annual Report | 2013 |
0004670501 | 2012-06-18 | No data | Annual Report | Annual Report | 2012 |
0004585750 | 2011-06-29 | No data | Annual Report | Annual Report | 2011 |
0004236571 | 2010-07-06 | No data | Annual Report | Annual Report | 2010 |
0003976607 | 2009-06-22 | No data | Annual Report | Annual Report | 2009 |
0003736217 | 2008-07-02 | No data | Annual Report | Annual Report | 2008 |
0003500310 | 2007-07-10 | No data | Annual Report | Annual Report | 2007 |
0003264296 | 2006-07-14 | No data | Annual Report | Annual Report | 2006 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website