Search icon

BLUELINE BUILDING SYSTEMS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541340 Drafting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated? Let us know

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