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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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