Search icon

J.L. SMITH EXCAVATING LLC

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

Company Details

Entity Name: J.L. SMITH EXCAVATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Aug 2007
Business ALEI: 0908379
Annual report due: 31 Mar 2025
Business address: 43 FOREST VIEW RD., NORTHFORD, CT, 06472, United States
Mailing address: 43 FOREST VIEW RD., NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Jlsmithexcavating@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JAMON SMITH ZOLNIK Officer 43 FOREST VIEW RD., NORTHFORD, CT, 06472, United States +1 203-537-1883 Jlsmithexcavating@gmail.com 43 FOREST VIEW RD., NORTHFORD, CT, 06472, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMON SMITH ZOLNIK Agent 43 FOREST VIEW RD., NORTHFORD, CT, 06472, United States 43 FOREST VIEW RD., NORTHFORD, CT, 06472, United States +1 203-537-1883 Jlsmithexcavating@gmail.com 43 FOREST VIEW RD., NORTHFORD, CT, 06472, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0620870 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2008-04-11 2020-10-29 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288289 2024-03-13 - Annual Report Annual Report -
BF-0011281960 2023-09-10 - Annual Report Annual Report -
BF-0010801699 2023-09-10 - Annual Report Annual Report -
BF-0009941483 2023-09-10 - Annual Report Annual Report -
BF-0011926532 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009046772 2022-06-22 - Annual Report Annual Report 2020
BF-0009046774 2022-06-22 - Annual Report Annual Report 2018
BF-0009046775 2022-06-22 - Annual Report Annual Report 2017
BF-0009046773 2022-06-22 - Annual Report Annual Report 2019
0006769834 2020-02-21 - Annual Report Annual Report 2013
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