Search icon

J&M CONSTRUCTION & SON LLC

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

Company Details

Entity Name: J&M CONSTRUCTION & SON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2002
Business ALEI: 0709605
Annual report due: 31 Mar 2026
Business address: 70 CUMMINGS AVE, FAIRFIELD, CT, 06824, United States
Mailing address: 70 CUMMINGS AVE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jconstruct@aol.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. THERIAULT Agent 70 CUMMINGS AVE, FAIRFIELD, CT, 06824, United States 70 CUMMINGS AVE, FAIRFIELD, CT, 06824, United States +1 203-856-7498 jconstruct@aol.com 70 CUMMINGS AVE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH P. THERIAULT Officer 70 CUMMINGS AVE, FAIRFIELD, CT, 06824, United States +1 203-856-7498 jconstruct@aol.com 70 CUMMINGS AVE, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.002031 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-04-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950817 2025-03-09 - Annual Report Annual Report -
BF-0012087506 2024-01-25 - Annual Report Annual Report -
BF-0011407012 2023-01-21 - Annual Report Annual Report -
BF-0010312631 2022-03-03 - Annual Report Annual Report 2022
0007135236 2021-02-08 - Annual Report Annual Report 2021
0006764946 2020-02-20 - Annual Report Annual Report 2020
0006382318 2019-02-13 - Annual Report Annual Report 2019
0006089304 2018-02-21 - Annual Report Annual Report 2018
0005788076 2017-03-08 - Annual Report Annual Report 2017
0005483446 2016-02-08 - Annual Report Annual Report 2015
See something incorrect or outdated?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