Search icon

DAVID WRAGG, LLC

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

Company Details

Entity Name: DAVID WRAGG, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2007
Business ALEI: 0918581
Annual report due: 31 Mar 2026
Business address: 172 BAKER RD, ROXBURY, CT, 06783, United States
Mailing address: 20 CASTLE HILL DR, BETHEL, CT, United States, 06801
ZIP code: 06783
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: admin@wraggwells.com

Industry & Business Activity

NAICS

237110 Water and Sewer Line and Related Structures Construction

This industry comprises establishments primarily engaged in the construction of water and sewer lines, mains, pumping stations, treatment plants, and storage tanks. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to water, sewer line, and related structures construction. All structures (including buildings) that are integral parts of water and sewer networks (e.g., storage tanks, pumping stations, water treatment plants, and sewage treatment plants) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID WRAGG Agent 172 BAKER RD, ROXBURY, CT, 06783, United States 172 BAKER RD, ROXBURY, CT, 06783, United States +1 860-254-3857 dwragg@wraggwells.com CASTLE HILL ROAD, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID WRAGG Officer 172 BAKER RD, ROXBURY, CT, 06783, United States +1 860-254-3857 dwragg@wraggwells.com CASTLE HILL ROAD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985206 2025-01-09 - Annual Report Annual Report -
BF-0012289428 2024-01-11 - Annual Report Annual Report -
BF-0011419249 2023-01-04 - Annual Report Annual Report -
BF-0010321630 2022-01-18 - Annual Report Annual Report 2022
0007055364 2021-01-06 - Annual Report Annual Report 2021
0006708681 2020-01-02 - Annual Report Annual Report 2020
0006302399 2019-01-02 - Annual Report Annual Report 2019
0006007392 2018-01-15 - Annual Report Annual Report 2018
0005958035 2017-11-01 - Annual Report Annual Report 2017
0005685267 2016-11-02 - Annual Report Annual Report 2016
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