Search icon

5K DEVELOPMENT, LLC

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

Company Details

Entity Name: 5K DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 2004
Business ALEI: 0793224
Annual report due: 31 Mar 2026
Business address: 50 MARSHALL RIDGE RD., NEW CANAAN, CT, 06840, United States
Mailing address: 50 MARSHALL RIDGE RD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fivekdevelopment@yahoo.com

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
LEON M. KROLIKOWSKI ESQ. Agent 32 Wascussue Ct, New Canaan, CT, 06840-3942, United States 32 WASCUSSUE COURT, NEW CANAAN, CT, 06840, United States +1 203-667-7096 newcanaanlaw@optonline.net 32 WASCUSSUE COURT, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
JAY PIRRONE Officer 50 MARSHALL RIDGE RD., NEW CANAAN, CT, 06840, United States 50 MARSHALL RIDGE RD., NEW CANAAN, CT, 06840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015968 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2020-10-14 2024-04-01 2025-03-31
NHC.0015079 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2018-07-31 2018-07-31 2019-09-30
HIC.0602140 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2004-09-22 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965629 2025-03-13 - Annual Report Annual Report -
BF-0012322069 2024-01-10 - Annual Report Annual Report -
BF-0011159888 2023-02-06 - Annual Report Annual Report -
BF-0010382256 2022-03-28 - Annual Report Annual Report 2022
0007273975 2021-03-31 - Annual Report Annual Report 2021
0006795658 2020-02-28 - Annual Report Annual Report 2020
0006795626 2020-02-28 - Annual Report Annual Report 2019
0006336763 2019-01-25 - Annual Report Annual Report 2017
0006336772 2019-01-25 - Annual Report Annual Report 2018
0005624139 2016-08-08 - Annual Report Annual Report 2015

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
1601275 Insurance 2016-07-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-07-27
Termination Date 2016-08-10
Section 1332
Sub Section TN
Status Terminated

Parties

Name GREAT NORTHERN INSURANCE COMPA
Role Plaintiff
Name 5K DEVELOPMENT, LLC
Role Defendant
1601359 Property Damage - Product Liabilty 2016-08-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-08-11
Termination Date 2016-08-25
Section 1332
Sub Section PD
Status Terminated

Parties

Name GREAT NORTHERN INSURANCE COMPA
Role Plaintiff
Name 5K DEVELOPMENT, LLC
Role Defendant
1601359 Property Damage - Product Liabilty 2016-09-09 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-09-09
Termination Date 2018-09-05
Date Issue Joined 2016-10-25
Section 1332
Sub Section PD
Status Terminated

Parties

Name GREAT NORTHERN INSURANCE COMPA
Role Plaintiff
Name 5K DEVELOPMENT, LLC
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_16-cv-01359 Judicial Publications 28:1332 Diversity-Property Damage Property Damage - Product Liability
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name 5K DEVELOPMENT, LLC
Role Defendant
Name Great Northern Insurance Company
Role Plaintiff
Name Michel Jacob
Role Plaintiff
Name Jeffrey S. Jacob
Role Plaintiff
Name DIFULVIO CONSTRUCTION, LLC
Role ThirdParty Defendant
Name 5K DEVELOPMENT, LLC
Role ThirdParty Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-01359-0
Date 2018-09-04
Notes ORDER. For the reasons set forth in the attached, 5K Development's 51 motion for summary judgment is GRANTED. Because 5K Development's third-party/apportionment complaint against DiFulvio is conditioned on Great Northern's assertion of damages against 5K Development, the third-party apportionment complaint is moot and so DiFulvio's 54 motion for summary judgment is DENIED as moot. The Clerk is directed to enter final judgment in favor of defendant 5K Development and close the case. Signed by Judge Michael P. Shea on 9/4/2018. (Barclay, Michael)
View View File
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