Search icon

ON THE LEVEL CONSTRUCTION OF NEW ENGLAND, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ON THE LEVEL CONSTRUCTION OF NEW ENGLAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jun 2004
Business ALEI: 0787466
Annual report due: 31 Mar 2025
Business address: 26 SOUTHWOOD ROAD, ENFIELD, CT, 06082, United States
Mailing address: 26 SOUTHWOOD ROAD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: onthlvl1@cox.net

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dwayne LaBrie Agent 26 SOUTHWOOD ROAD, ENFIELD, CT, 06082, United States 26 SOUTHWOOD ROAD, ENFIELD, CT, 06082, United States +1 860-716-2040 onthlvl1@cox.net 26 SOUTHWOOD ROAD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
DWAYNE LABRIE Officer 26 SOUTHWOOD ROAD, ENFIELD, CT, 06085, United States 26 SOUTHWOOD ROAD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081421 2024-03-20 - Annual Report Annual Report -
BF-0011279379 2023-01-27 - Annual Report Annual Report -
BF-0010800162 2023-01-27 - Annual Report Annual Report -
BF-0008600624 2022-07-19 - Annual Report Annual Report 2011
BF-0008600627 2022-07-19 - Annual Report Annual Report 2013
BF-0008600629 2022-07-19 - Annual Report Annual Report 2014
BF-0008600630 2022-07-19 - Annual Report Annual Report 2016
BF-0008600626 2022-07-19 - Annual Report Annual Report 2020
BF-0008600628 2022-07-19 - Annual Report Annual Report 2017
BF-0008600621 2022-07-19 - Annual Report Annual Report 2012

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
0005208144 Active MUNICIPAL 2024-04-17 2039-04-17 ORIG FIN STMT

Parties

Name ON THE LEVEL CONSTRUCTION OF NEW ENGLAND, LLC
Role Debtor
Name Town of Enfield
Role Secured Party
0003146877 Active MUNICIPAL 2016-10-26 2031-06-29 AMENDMENT

Parties

Name ON THE LEVEL CONSTRUCTION OF NEW ENGLAND, LLC
Role Debtor
Name TOWN OF ENFIELD
Role Secured Party
0003130539 Active MUNICIPAL 2016-06-29 2031-06-29 ORIG FIN STMT

Parties

Name ON THE LEVEL CONSTRUCTION OF NEW ENGLAND, LLC
Role Debtor
Name TOWN OF ENFIELD
Role Secured Party
0002753912 Active MUNICIPAL 2010-05-24 2025-05-24 ORIG FIN STMT

Parties

Name ON THE LEVEL CONSTRUCTION OF NEW ENGLAND, LLC
Role Debtor
Name TOWN OF ENFIELD COLLECTOR OF REVENUE
Role Secured Party
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