Search icon

REED CONSTRUCTION, LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -

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
0002852850 Active IRS 2011-12-27 9999-12-31 ORIG FIN STMT

Parties

Name REED CONSTRUCTION, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002841187 Active IRS 2011-10-13 9999-12-31 ORIG FIN STMT

Parties

Name REED CONSTRUCTION, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002705312 Active LABOR 2009-07-20 9999-12-31 ORIG FIN STMT

Parties

Name REED CONSTRUCTION, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
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