Search icon

OAKBRIDGE CONSTRUCTION, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: OAKBRIDGE CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 2000
Business ALEI: 0652973
Annual report due: 31 Mar 2026
Business address: 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States
Mailing address: 39 NEW HAVEN ROAD, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jn@oakbridgeman.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH A. NESTERIAK II Officer 39 NEW HAVEN ROAD, SEYMOUR, CT, 06483, United States +1 860-670-5004 jn@oakbridgeman.com 436 QUAKER FARMS ROAD, OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH A. NESTERIAK II Agent 39 NEW HAVEN RD., SEYMOUR, CT, 06483, United States 39 NEW HAVEN RD., SEYMOUR, CT, 06483, United States +1 860-670-5004 jn@oakbridgeman.com 436 QUAKER FARMS ROAD, OXFORD, CT, 06478, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0901770 MAJOR CONTRACTOR INACTIVE - - 2012-07-01 2013-06-30
NHC.0001810 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2015-10-01 2017-09-30
NHC.0016009 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2020-11-12 2020-11-12 2021-09-30
HIC.0648439 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-04-24 2019-03-01 2019-11-30
HIC.0673085 HOME IMPROVEMENT CONTRACTOR LAPSED - 2008-06-20 2023-04-01 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942282 2025-02-13 - Annual Report Annual Report -
BF-0012112816 2024-03-13 - Annual Report Annual Report -
BF-0011398123 2023-02-15 - Annual Report Annual Report -
BF-0010861886 2023-02-15 - Annual Report Annual Report -
BF-0009783926 2023-02-15 - Annual Report Annual Report -
0006832545 2020-03-16 - Annual Report Annual Report 2020
0006606800 2019-07-26 - Annual Report Annual Report 2019
0006603414 2019-07-24 - Annual Report Annual Report 2018
0006603411 2019-07-24 - Annual Report Annual Report 2015
0006603413 2019-07-24 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345554208 0112000 2021-05-18 191 CHURCH HILL ROAD, WOODBURY, CT, 06798
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2021-05-18
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-05-18

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
0005235757 Active OFS 2024-08-28 2026-06-29 AMENDMENT

Parties

Name OAKBRIDGE CONSTRUCTION, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005006501 Active OFS 2021-06-29 2026-06-29 ORIG FIN STMT

Parties

Name OAKBRIDGE CONSTRUCTION, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 386 GULF ST 36/511/3// - 8464 Source Link
Acct Number 020342
Assessment Value $637,160
Appraisal Value $910,230
Land Use Description SINGLE FAM MDL-01
Zone R12.
Neighborhood 875
Land Assessed Value $161,540
Land Appraised Value $230,770

Parties

Name BERNSTEIN MAX & MAGID BERNSTEIN JESSICA
Sale Date 2021-05-05
Sale Price $962,500
Name OAKBRIDGE CONSTRUCTION, LLC
Sale Date 2019-12-19
Sale Price $318,000
Name WEISS CHARLES G TRUSTEE OF THE CHARLES G
Sale Date 2017-08-31
Name WEISS CHARLES G
Sale Date 2017-06-02
Name WEISS CHARLES G & CYNTHIA E & SURV
Sale Date 1973-06-28
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