Entity Name: | BLUELINE BUILDING SYSTEMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Feb 2001 |
Business ALEI: | 0673623 |
Annual report due: | 31 Mar 2026 |
Business address: | 158 LOUISIANA AVENUE, BRISTOL, CT, 06010, United States |
Mailing address: | 158 LOUISIANA AVENUE, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jking@bluelinebuilding.com |
E-Mail: | bluelinebuilding@sbcglobal.net |
NAICS
541340 Drafting ServicesThis industry comprises establishments primarily engaged in drawing detailed layouts, plans, and illustrations of buildings, structures, systems, or components from engineering and architectural specifications. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN E KING | Agent | 158 LOUISIANA AVENUE, BRISTOL, CT, 06010, United States | 158 LOUISIANA AVENUE, BRISTOL, CT, 06010, United States | +1 860-833-4399 | bluelinebuilding@sbcglobal.net | 158 LOUISIANA AVENUE, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN ELYARD KING | Officer | 158 LOUISIANA AVENUE, BRISTOL, CT, 06010, United States | 158 LOUISIANA AVENUE, BRISTOL, CT, 06010, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0551771 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2006-12-01 | 2007-11-30 |
HIC.0625599 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2009-12-02 | 2021-12-01 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012945519 | 2025-03-01 | - | Annual Report | Annual Report | - |
BF-0013304433 | 2025-01-29 | 2025-01-29 | Change of NAICS Code | NAICS Code Change | - |
BF-0013294612 | 2025-01-17 | 2025-01-17 | Change of Email Address | Business Email Address Change | - |
BF-0012152136 | 2024-01-13 | - | Annual Report | Annual Report | - |
BF-0011400225 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010396223 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007142688 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0006749814 | 2020-02-10 | - | Annual Report | Annual Report | 2020 |
0006432693 | 2019-03-07 | - | Annual Report | Annual Report | 2019 |
0006142334 | 2018-03-28 | - | Annual Report | Annual Report | 2018 |
Sources: 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