Search icon

U.S. PEDESTAL SYSTEMS L.L.C.

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

Company Details

Entity Name: U.S. PEDESTAL SYSTEMS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Aug 2001
Business ALEI: 0688878
Annual report due: 31 Mar 2026
Business address: 120 N FRONTAGE RD, DANIELSON, CT, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: HARDSCAPES17@GMAIL.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN M. RICHARDSON Agent 120 N FRONTAGE RD, DANIELSON, CT, 06239, United States 120 N FRONTAGE RD, DANIELSON, CT, 06239, United States +1 860-281-4170 HARDSCAPES17@GMAIL.COM 120 N FRONTAGE RD, DANIELSON, CT, 06239, United States

Officer

Name Role Business address Residence address
STEVEN RICHARDSON Officer 120 N FRONTAGE RD, DANIELSON, CT, 06239, United States 120 N FRONTAGE RD, DANIELSON, CT, 06239, United States

History

Type Old value New value Date of change
Name change NEW ENGLAND INTERLOCK LLC U.S. PEDESTAL SYSTEMS L.L.C. 2020-03-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946106 2025-01-21 - Annual Report Annual Report -
BF-0012144407 2024-09-23 - Annual Report Annual Report -
BF-0010630558 2023-03-03 - Annual Report Annual Report -
BF-0011402710 2023-03-03 - Annual Report Annual Report -
BF-0009775932 2022-06-03 - Annual Report Annual Report -
0006875457 2020-03-30 2020-03-30 Amendment Amend Name -
0006844576 2020-03-21 - Annual Report Annual Report 2020
0006844021 2020-03-20 - Annual Report Annual Report 2010
0006844026 2020-03-20 - Annual Report Annual Report 2012
0006844027 2020-03-20 - Annual Report Annual Report 2013
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