Search icon

J.W. CONSTRUCTION, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: J.W. CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2005
Business ALEI: 0827503
Annual report due: 31 Mar 2026
Business address: 106 LEON RD NONE, BRISTOL, CT, 06010, United States
Mailing address: 106 LEON ROAD NONE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: izabel2795@aol.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JACEK WYRWAS Officer 106 LEON RD., BRISTOL, CT, 06010, United States +1 860-794-5448 izabel2795@aol.com 106 LEON RD, NONE, 106 LEON RD, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACEK WYRWAS Agent 106 LEON RD NONE, 106 LEON RD, NONE, BRISTOL, CT, 06010, United States 106 LEON RD, NONE, 106 LEON RD, NONE, BRISTOL, CT, 06010, United States +1 860-794-5448 izabel2795@aol.com 106 LEON RD, NONE, 106 LEON RD, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0608470 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2005-12-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012319839 2024-02-13 - Annual Report Annual Report -
BF-0011164693 2023-03-20 - Annual Report Annual Report -
BF-0010345451 2022-03-28 - Annual Report Annual Report 2022
0007155493 2021-02-15 - Annual Report Annual Report 2021
0006867000 2020-03-31 2020-03-31 Change of Agent Agent Change -
0006864891 2020-03-31 - Annual Report Annual Report 2020
0006511952 2019-03-30 - Annual Report Annual Report 2018
0006511960 2019-03-30 - Annual Report Annual Report 2019
0005882676 2017-07-08 - Annual Report Annual Report 2017
0005626871 2016-08-09 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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