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 |
NAICS
238130 Framing ContractorsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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