Search icon

COMPLEX CONSTRUCTION, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Small and Minority Owned Details

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

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This 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

form 5500

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
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 2024-06-19
Name of individual signing BRUCE LYON
Valid signature Filed with authorized/valid electronic signature
COMPLEX CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 061630976 2023-10-18 COMPLEX CONSTRUCTION LLC 22
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
COMPLEX CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 061630976 2023-10-18 COMPLEX CONSTRUCTION LLC 22
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
COMPLEX CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 061630976 2021-10-07 COMPLEX CONSTRUCTION LLC 20
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
COMPLEX CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 061630976 2020-04-09 COMPLEX CONSTRUCTION LLC 19
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
COMPLEX CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2018 061630976 2019-05-23 COMPLEX CONSTRUCTION LLC 21
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
COMPLEX CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2017 061630976 2018-07-16 COMPLEX CONSTRUCTION LLC 19
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
COMPLEX CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2016 061630976 2017-06-08 COMPLEX CONSTRUCTION LLC 17
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
COMPLEX CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2015 061630976 2016-05-20 COMPLEX CONSTRUCTION LLC 16
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
COMPLEX CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2014 061630976 2015-06-02 COMPLEX CONSTRUCTION LLC 16
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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310185491 0112000 2007-03-12 124 HEBRON AVENUE, GLASTONBURY, CT, 06033
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-12
Emphasis L: FALL, N: TRENCH, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: TRENCHING
Case Closed 2007-10-16

Violation Items

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

Paycheck Protection Program

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
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192600
Loan Approval Amount (current) 192600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OXFORD, NEW HAVEN, CT, 06478-0481
Project Congressional District CT-04
Number of Employees 22
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194847
Forgiveness Paid Date 2021-07-13
7611218507 2021-03-06 0156 PPS 288 Christian St Unit 109, Oxford, CT, 06478-1038
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202730
Loan Approval Amount (current) 202730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oxford, NEW HAVEN, CT, 06478-1038
Project Congressional District CT-04
Number of Employees 15
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203867.54
Forgiveness Paid Date 2021-10-08

Debts and Liens

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

Parties

Name COMPLEX CONSTRUCTION, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003212212 Active OFS 2017-11-16 2028-05-14 AMENDMENT

Parties

Name COMPLEX CONSTRUCTION, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002906793 Active OFS 2012-11-16 2028-05-14 AMENDMENT

Parties

Name COMPLEX CONSTRUCTION, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002634306 Active OFS 2008-05-14 2028-05-14 ORIG FIN STMT

Parties

Name COMPLEX CONSTRUCTION, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party

Federal Court Cases

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
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-12-04
Termination Date 2018-03-12
Date Issue Joined 2017-12-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name COMPLEX CONSTRUCTION, LLC
Role Plaintiff
Name DOKA USA, LTD.
Role Defendant
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