Search icon

COUNTY LINE CONSTRUCTION, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTY LINE CONSTRUCTION, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Aug 2005
Business ALEI: 0829555
Annual report due: 31 Mar 2025
Business address: 236 MAIN STREET, TORRINGTON, CT, 06790, United States
Mailing address: PO BOX 2031, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: SOUCYPROP@HOTMAIL.COM

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN J. SOUCY Agent 236 MAIN STREET, OFFICE / A2, TORRINGTON, CT, 06790, United States PO BOX 2031, TORRINGTON, CT, 06790, United States +1 860-601-2511 soucyprop@hotmail.com 137 SPENCER HILL RD., WINSTED, CT, 06098, United States

Officer

Name Role Business address Residence address
MR. BRIAN J. SOUCY Officer 30 HUNGERFORD STREET, TORRINGTON, CT, 06790, United States 137 SPENCER HILL RD., WINSTED, CT, 06098, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321418 2024-03-12 - Annual Report Annual Report -
BF-0011168537 2023-01-12 - Annual Report Annual Report -
BF-0010575912 2022-04-28 2022-04-28 Reinstatement Certificate of Reinstatement -
BF-0010495846 2022-03-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007377420 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003367264 2007-01-02 - Annual Report Annual Report 2006
0002968244 2005-08-03 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4131437308 2020-04-29 0156 PPP 30 HUNGERFORD ST, TORRINGTON, CT, 06790
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21064.29
Forgiveness Paid Date 2021-07-06

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003416500 Active OFS 2020-12-14 2025-12-14 ORIG FIN STMT

Parties

Name COUNTY LINE CONSTRUCTION, L.L.C.
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2092452 Intrastate Non-Hazmat 2010-11-04 0 - 1 1 Private(Property)
Legal Name COUNTY LINE CONSTRUCTION
DBA Name -
Physical Address 30 HUNGERFORD STREET, TORRINGTON, CT, 06790, US
Mailing Address 30 HUNGERFORD STREET, TORRINGTON, CT, 06790, US
Phone (860) 482-9618
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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