Entity Name: | REED CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Feb 2000 |
Business ALEI: | 0644554 |
Annual report due: | 31 Mar 2025 |
Business address: | 1 SHADOW LANE, STAMFORD, CT, 06905, United States |
Mailing address: | 1 SHADOW LANE, STAMFORD, CT, United States, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | reedco@optonline.net |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY REED HUBER | Agent | 1 SHADOW LANE, STAMFORD, CT, 06905, United States | 1 Shadow Ln, Stamford, CT, 06905-1421, United States | +1 203-861-2476 | reedco@optonline.net | 1 SHADOW LANE, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY REED HUBER | Officer | 1 Shadow Ln, Stamford, CT, 06905-1421, United States | +1 203-861-2476 | reedco@optonline.net | 1 SHADOW LANE, STAMFORD, CT, 06905, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0559783 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 1999-12-01 | 2000-11-30 |
HIC.0614753 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2007-02-08 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011158783 | 2024-09-09 | - | Annual Report | Annual Report | - |
BF-0012149898 | 2024-09-09 | - | Annual Report | Annual Report | - |
BF-0012743668 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010629895 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0009004931 | 2022-05-24 | - | Annual Report | Annual Report | 2020 |
BF-0009004929 | 2022-05-24 | - | Annual Report | Annual Report | 2017 |
BF-0009004932 | 2022-05-24 | - | Annual Report | Annual Report | 2019 |
BF-0009004933 | 2022-05-24 | - | Annual Report | Annual Report | 2016 |
BF-0009004930 | 2022-05-24 | - | Annual Report | Annual Report | 2018 |
BF-0009917987 | 2022-05-24 | - | Annual Report | Annual Report | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0002852850 | Active | IRS | 2011-12-27 | 9999-12-31 | ORIG FIN STMT | |||||||||||||
|
Name | REED CONSTRUCTION, LLC |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
Parties
Name | REED CONSTRUCTION, LLC |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
Parties
Name | REED CONSTRUCTION, LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT |
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