Search icon

RUTLEDGE CONSTRUCTION, LLC

Company Details

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

Agent

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

Officer

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

License

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

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