Search icon

JOSEPH E GALLAGHER LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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 -

Debts and Liens

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

Parties

Name JOSEPH E GALLAGHER LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
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