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 |
NAICS
236220 Commercial and Institutional Building ConstructionThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345554208 | 0112000 | 2021-05-18 | 191 CHURCH HILL ROAD, WOODBURY, CT, 06798 | |||||||||||||
|
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 | |||||||||||||
|
Name | OAKBRIDGE CONSTRUCTION, LLC |
Role | Debtor |
Name | KUBOTA CREDIT CORPORATION, U.S.A. |
Role | Secured Party |
Parties
Name | OAKBRIDGE CONSTRUCTION, LLC |
Role | Debtor |
Name | KUBOTA CREDIT CORPORATION, U.S.A. |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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