Entity Name: | JLC PRECONSTRUCTION & ESTIMATING SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Sep 2003 |
Business ALEI: | 0761343 |
Annual report due: | 31 Mar 2025 |
Business address: | 74 OVERSHORE EAST, MADISON, CT, 06443, United States |
Mailing address: | 74 OVERSHORE EAST, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | joannecotoia@sbcglobal.net |
NAICS
236220 Commercial and Institutional Building ConstructionThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOANNE LYNETTE COTOIA | Agent | 74 OVERSHORE EAST, MADISON, CT, 06443, United States | 74 OVERSHORE DRIVE EAST, MADISON, CT, 06443, United States | +1 203-509-9065 | joannecotoia@sbcglobal.net | 74 OVERSHORE DRIVE EAST, MADISON, CT, 06443, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOANNE LYNETTE COTOIA | Officer | 74 OVERSHORE EAST, MADISON, CT, 06443, United States | +1 203-509-9065 | joannecotoia@sbcglobal.net | 74 OVERSHORE DRIVE EAST, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012081534 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011277258 | 2023-04-02 | - | Annual Report | Annual Report | - |
BF-0010272831 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007339802 | 2021-05-17 | - | Annual Report | Annual Report | 2021 |
0006766924 | 2020-02-20 | - | Annual Report | Annual Report | 2019 |
0006766937 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006024474 | 2018-01-22 | - | Annual Report | Annual Report | 2018 |
0005926544 | 2017-09-15 | - | Annual Report | Annual Report | 2017 |
0005727494 | 2016-12-30 | - | Annual Report | Annual Report | 2016 |
0005544989 | 2016-04-19 | - | Annual Report | Annual Report | 2015 |
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