Entity Name: | LEGACY DEVELOPMENT NORTHEAST LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Jul 2005 |
Branch of: | LEGACY DEVELOPMENT NORTHEAST LLC, NEW YORK (Company Number 3153007) |
Business ALEI: | 0827859 |
Annual report due: | 31 Mar 2025 |
Business address: | 10 NEW KING STREET, WHITE PLAINS, NY, 10604, United States |
Mailing address: | 11 LAURELWOOD DRIVE, NEW FAIRFIELD, CT, United States, 06812 |
Place of Formation: | NEW YORK |
E-Mail: | Chris@legacydevelopmentllc.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | Chris@legacydevelopmentllc.com |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS G. YAROSCAK | Officer | 10 NEW KING STREET, WHITE PLAINS, NY, 10604, United States | 11 LAURELWOOD DRIVE, NEW FAIRFIELD, CT, 08312, United States |
Chris Yaroscak | Officer | 10 NEW KING STREET, WHITE PLAINS, NY, 10604, United States | 6 Troy Ln, Bedford, NY, 10506-1913, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0009885 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2005-08-30 | 2017-10-01 | 2019-09-30 |
HIC.0606439 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2005-07-19 | 2018-12-01 | 2019-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012320335 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011169313 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0009858857 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0010727878 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0008294186 | 2023-02-20 | - | Annual Report | Annual Report | 2020 |
0006561699 | 2019-05-20 | - | Annual Report | Annual Report | 2017 |
0006561694 | 2019-05-20 | - | Annual Report | Annual Report | 2014 |
0006561704 | 2019-05-20 | - | Annual Report | Annual Report | 2018 |
0006561692 | 2019-05-20 | - | Annual Report | Annual Report | 2013 |
0006561698 | 2019-05-20 | - | Annual Report | Annual Report | 2016 |
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