Entity Name: | COMPLEX CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Sep 2001 |
Business ALEI: | 0691391 |
Annual report due: | 31 Mar 2026 |
Business address: | 288 CHRISTIAN STREET, OXFORD, CT, 06478, United States |
Mailing address: | 288 CHRISTIAN STREET, OXFORD, CT, United States, 06478 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | bruce@complexconstruction.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2013-12-07 |
Expiration Date: | 2015-12-07 |
Status: | Expired |
Product: | Cast In Place Concrete, Walls & Slabs, Architectural Concrete, and Heavy & High. |
Number Of Employees: | 14 |
Goods And Services Description: | Building and Facility Construction and Maintenance Services |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPLEX CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 061630976 | 2024-06-19 | COMPLEX CONSTRUCTION LLC | 23 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-19 |
Name of individual signing | BRUCE LYON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034266501 |
Plan sponsor’s address | PO BOX 546, SOUTHBURY, CT, 064880546 |
Signature of
Role | Plan administrator |
Date | 2023-10-18 |
Name of individual signing | BRUCE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034266501 |
Plan sponsor’s address | PO BOX 546, SOUTHBURY, CT, 064880546 |
Signature of
Role | Plan administrator |
Date | 2023-10-18 |
Name of individual signing | BRUCE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034266501 |
Plan sponsor’s address | PO BOX 546, SOUTHBURY, CT, 064880546 |
Signature of
Role | Plan administrator |
Date | 2021-10-07 |
Name of individual signing | BRUCE LYON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034266501 |
Plan sponsor’s address | PO BOX 546, SOUTHBURY, CT, 064880546 |
Signature of
Role | Plan administrator |
Date | 2020-04-09 |
Name of individual signing | BRUCE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034266501 |
Plan sponsor’s address | PO BOX 546, SOUTHBURY, CT, 064880546 |
Signature of
Role | Plan administrator |
Date | 2019-05-23 |
Name of individual signing | BRUCE LYON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034266501 |
Plan sponsor’s address | PO BOX 546, SOUTHBURY, CT, 064880546 |
Signature of
Role | Plan administrator |
Date | 2018-07-16 |
Name of individual signing | BRUCE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034266501 |
Plan sponsor’s address | PO BOX 546, SOUTHBURY, CT, 064880546 |
Signature of
Role | Plan administrator |
Date | 2017-06-08 |
Name of individual signing | BRUCE LYON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034266501 |
Plan sponsor’s address | PO BOX 546, SOUTHBURY, CT, 064880546 |
Signature of
Role | Plan administrator |
Date | 2016-05-20 |
Name of individual signing | BRUCE LYON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2034266501 |
Plan sponsor’s address | 73 TAUNTON LAKE RD, NEWTOWN, CT, 064701447 |
Signature of
Role | Plan administrator |
Date | 2015-06-02 |
Name of individual signing | BRUCE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BRUCE G. LYON | Officer | 288 CHRISTIAN STREET, OXFORD, CT, 06478, United States | +1 203-948-6879 | bruce@complexconstruction.com | 525 HULLS HILL ROAD, SOUTHBURY, CT, 06488, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRUCE G. LYON | Agent | 288 CHRISTIAN STREET, OXFORD, CT, 06478, United States | PO BOX 546, SOUTHBURY, CT, 06488, United States | +1 203-948-6879 | bruce@complexconstruction.com | 525 HULLS HILL ROAD, SOUTHBURY, CT, 06488, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0671077 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2023-11-01 | 2023-11-01 | 2024-03-31 |
HIC.0574730 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2002-03-13 | 2018-12-01 | 2019-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012946492 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012566304 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011401257 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010265777 | 2023-03-08 | - | Annual Report | Annual Report | 2022 |
0007124370 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006765945 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006453301 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006003241 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
0005932978 | 2017-09-22 | - | Annual Report | Annual Report | 2017 |
0005889784 | 2017-07-17 | - | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310185491 | 0112000 | 2007-03-12 | 124 HEBRON AVENUE, GLASTONBURY, CT, 06033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-08-03 |
Abatement Due Date | 2007-08-22 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B02 |
Issuance Date | 2007-08-03 |
Abatement Due Date | 2007-08-22 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2007-08-03 |
Abatement Due Date | 2007-08-09 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260701 B |
Issuance Date | 2007-08-03 |
Abatement Due Date | 2007-08-09 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3521677300 | 2020-04-29 | 0156 | PPP | 288 Christian St, OXFORD, CT, 06478 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7611218507 | 2021-03-06 | 0156 | PPS | 288 Christian St Unit 109, Oxford, CT, 06478-1038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005106509 | Active | OFS | 2022-11-24 | 2028-05-14 | AMENDMENT | |||||||||||||
|
Name | COMPLEX CONSTRUCTION, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | COMPLEX CONSTRUCTION, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | COMPLEX CONSTRUCTION, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | COMPLEX CONSTRUCTION, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1702014 | Other Contract Actions | 2017-12-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMPLEX CONSTRUCTION, LLC |
Role | Plaintiff |
Name | DOKA USA, LTD. |
Role | Defendant |
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