Entity Name: | JDM CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jun 2007 |
Business ALEI: | 0903078 |
Annual report due: | 31 Mar 2026 |
Business address: | 220 Bobby Lane, Manchester, CT, 06040, United States |
Mailing address: | 220 Bobby Lane, Manchester, CT, United States, 06040 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jdmconstructct@aol.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY DAVID MANN | Agent | 220 Bobby Lane, Manchester, CT, 06040, United States | 220 Bobby Lane, Manchester, CT, 06040, United States | +1 860-303-0686 | jdmconstructct@aol.com | 220 Bobby Lane, Manchester, CT, 06040, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY DAVID MANN | Officer | 220 Bobby Lane, Manchester, CT, 06040, United States | +1 860-303-0686 | jdmconstructct@aol.com | 220 Bobby Lane, Manchester, CT, 06040, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012986119 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012351813 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011281809 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010222499 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007188947 | 2021-02-25 | - | Annual Report | Annual Report | 2021 |
0006930316 | 2020-06-23 | - | Annual Report | Annual Report | 2020 |
0006505630 | 2019-03-28 | - | Annual Report | Annual Report | 2019 |
0006209148 | 2018-06-30 | - | Annual Report | Annual Report | 2018 |
0005873731 | 2017-06-23 | - | Annual Report | Annual Report | 2017 |
0005592096 | 2016-06-27 | - | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310179809 | 0112000 | 2006-08-01 | 486 SILAS DEANE, ROCKY HILL, CT, 06067 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2006-09-22 |
Abatement Due Date | 2006-09-28 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
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