Search icon

CHIMNEY ROCK CONSTRUCTION LLC

Company Details

Entity Name: CHIMNEY ROCK CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2009
Business ALEI: 0980680
Annual report due: 31 Mar 2026
NAICS code: 236118 - Residential Remodelers
Business address: 366 FURNACE BROOK RD, CORNWALL BRIDGE, CT, 06754, United States
Mailing address: 128 KENT RD SOUTH, CORNWALL BRIDGE, CT, United States, 06754
ZIP code: 06754
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: chimneyrockconstruction@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
RONNIE LIZANA Officer 366 FURNACE BROOK RD, CORNWALL BRIDGE, CT, 06754, United States +1 860-248-9684 chimneyrockconstruction@gmail.com 128 KENT RD SOUTH, CORNWALL BRIDGE, CT, 06754-1210, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONNIE LIZANA Agent 366 FURNACE BROOK RD, CORNWALL BRIDGE, CT, 06754, United States 128 KENT RD SOUTH, CORNWALL BRIDGE, CT, 06754-1210, United States +1 860-248-9684 chimneyrockconstruction@gmail.com 128 KENT RD SOUTH, CORNWALL BRIDGE, CT, 06754-1210, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017940 NEW HOME CONSTRUCTION CONTRACTOR APPROVED CURRENT 2024-12-16 2024-12-16 2025-03-31
HIC.0619378 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-01-29 2024-01-29 2025-03-31

History

Type Old value New value Date of change
Name change BERKSHIRE SUSTAINABLE SERVICES, LLC CHIMNEY ROCK CONSTRUCTION LLC 2017-07-14
Name change SUN SOLUTION LLC BERKSHIRE SUSTAINABLE SERVICES, LLC 2010-03-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339830 2024-02-07 No data Annual Report Annual Report No data
BF-0011310583 2023-02-17 No data Annual Report Annual Report No data
BF-0011310124 2022-11-28 2022-11-28 Reinstatement Certificate of Reinstatement No data
BF-0011034372 2022-10-13 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010674859 2022-07-11 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005893990 2017-07-14 2017-07-14 Amendment Amend Name No data
0005634145 2016-08-22 No data Annual Report Annual Report 2011
0005634146 2016-08-22 No data Annual Report Annual Report 2012
0004350267 2011-04-01 No data Annual Report Annual Report 2010
0004115852 2010-03-09 No data Amendment Amend Name No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262947303 2020-04-29 0156 PPP 128 KENT RD, CORNWALL BRIDGE, CT, 06754-1210
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11444.85
Loan Approval Amount (current) 11444.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORNWALL BRIDGE, LITCHFIELD, CT, 06754-1210
Project Congressional District CT-05
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11632.42
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3365562 Interstate 2024-01-05 1 2018 1 1 Private(Property)
Legal Name CHIMNEY ROCK CONSTRUCTION LLC
DBA Name -
Physical Address 128 KENT RD S, CORNWALL BRG, CT, 06754, US
Mailing Address 128 KENT RD S, CORNWALL BRG, CT, 06754, US
Phone (860) 248-9684
Fax -
E-mail LIZANA02@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website