Entity Name: | JOSEPH E GALLAGHER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Sep 2009 |
Business ALEI: | 0983234 |
Annual report due: | 31 Mar 2026 |
Business address: | 56 OVERBROOK RD., WEST HARTFORD, CT, 06107, United States |
Mailing address: | 56 OVERBROOK RD., WEST HARTFORD, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | gallagherjoseph13@yahoo.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 | |
---|---|---|---|---|---|---|
JOSEPH EUGENE GALLAGHER | Agent | 56 OVERBROOK RD, WEST HARTFORD, CT, 06107, United States | 56 OVERBROOK RD, WEST HARTFORD, CT, 06107, United States | +1 860-847-0729 | gallagherjoseph13@yahoo.com | 56 OVERBROOK RD, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH E GALLAGHER | Officer | 56 OVERBROOK RD., WEST HARTFORD, CT, 06107, United States | 170 RIDGEVIEW CENTER DRIVE, DUNCAN, SC, 29334, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0625012 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2009-09-30 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013001446 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012201837 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0011542063 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0011534688 | 2022-12-16 | 2022-12-16 | Reinstatement | Certificate of Reinstatement | - |
BF-0011034412 | 2022-10-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010674902 | 2022-07-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008993631 | 2022-06-28 | - | Annual Report | Annual Report | 2012 |
BF-0010639741 | 2022-06-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005045739 | 2014-01-30 | - | Change of Agent | Agent Change | - |
0004792035 | 2013-01-17 | 2013-01-25 | Change of Agent Address | Agent Address Change | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003447647 | Active | OFS | 2021-06-04 | 2026-06-04 | ORIG FIN STMT | |||||||||||||
|
Name | JOSEPH E GALLAGHER LLC |
Role | Debtor |
Name | TD BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
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