Search icon

NE JEPPESEN CONSTRUCTION LLC

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

Company Details

Entity Name: NE JEPPESEN CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Aug 2006
Business ALEI: 0870721
Annual report due: 31 Mar 2024
Business address: 213 CHAMPION ROAD, NORTH FRANKLIN, CT, 06254, United States
Mailing address: 213 CHAMPION ROAD, NORTH FRANKLIN, CT, United States, 06254
ZIP code: 06254
County: New London
Place of Formation: CONNECTICUT
E-Mail: lrbalestracci@gmail.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
SANDRA L. FRIEDMAN Agent 213 NORTH, FRANKLIN, CT, 06254, United States 213 CHAMPION RD, NORTH FRANKLIN, CT, 06254, United States +1 860-608-3098 lrbalestracci@gmail.com 213 NORTH, FRANKLIN, CT, 06254, United States

Officer

Name Role Business address Residence address
NIELS E. JEPPESEN Officer 213 CHAMPION ROAD, NORTH FRANKLIN, CT, 06254, United States 213 CHAMPION ROAD, FRANKLIN, CT, 06254, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0622285 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2009-03-09 2020-12-01 2021-11-30
NHC.0012332 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2009-01-13 2009-01-13 2009-09-30

History

Type Old value New value Date of change
Name change NE JEPPENSEN CONSTRUCTION LLC NE JEPPESEN CONSTRUCTION LLC 2012-01-20
Name change NE JEPPESEN EXCAVATION NEW CONSTRUCTION LLC NE JEPPENSEN CONSTRUCTION LLC 2009-01-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011411500 2023-06-20 - Annual Report Annual Report -
BF-0010251668 2022-05-18 - Annual Report Annual Report 2022
0007236569 2021-03-17 - Annual Report Annual Report 2021
0006780856 2020-02-25 - Annual Report Annual Report 2019
0006780872 2020-02-25 - Annual Report Annual Report 2020
0006068135 2018-02-10 - Annual Report Annual Report 2017
0006068142 2018-02-10 - Annual Report Annual Report 2018
0005804248 2017-03-29 - Annual Report Annual Report 2016
0005504629 2016-03-05 - Annual Report Annual Report 2015
0005285502 2015-02-25 - Annual Report Annual Report 2014

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
0005045779 Active OFS 2022-02-10 2026-12-30 AMENDMENT

Parties

Name NE JEPPESEN CONSTRUCTION LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005030396 Active OFS 2021-11-22 2026-12-30 AMENDMENT

Parties

Name NE JEPPESEN CONSTRUCTION LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003156593 Active OFS 2016-12-30 2026-12-30 ORIG FIN STMT

Parties

Name NE JEPPESEN CONSTRUCTION LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
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