Search icon

SANDBERG CONSTRUCTION, LLC

Company Details

Entity Name: SANDBERG CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 22 Dec 1999
Business ALEI: 0638296
Annual report due: 31 Mar 2021
NAICS code: 236118 - Residential Remodelers
Business address: 139 LAWRENCE ROAD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 139 LAWRENCE ROAD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rosco27@cox.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN H. SANDBERG Agent 139 LAWRENCE ROAD, SOUTH WINDSOR, CT, 06074, United States 139 LAWRENCE ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-214-3688 rosco27@cox.net 139 LAWRENCE ROAD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
JOHN SANDBERG Officer 139 LAWRENCE ROAD, SOUTH WINDSOR, CT, 06074, United States 139 LAWRENCE ROAD, SOUTH WINDSOR, CT, 06074, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0582598 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2003-11-12 2022-02-17 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012477262 2023-12-04 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011953771 2023-08-31 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009226959 2022-04-01 No data Annual Report Annual Report 2015
BF-0009226953 2022-04-01 No data Annual Report Annual Report 2012
BF-0009226960 2022-04-01 No data Annual Report Annual Report 2011
BF-0009226956 2022-04-01 No data Annual Report Annual Report 2019
BF-0009226963 2022-04-01 No data Annual Report Annual Report 2010
BF-0009226964 2022-04-01 No data Annual Report Annual Report 2009
BF-0009226961 2022-04-01 No data Annual Report Annual Report 2017
BF-0009226955 2022-04-01 No data Annual Report Annual Report 2020

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website