Search icon

LEGACY DEVELOPMENT NORTHEAST LLC

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States Chris@legacydevelopmentllc.com

Officer

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

License

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

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
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