Search icon

THOMAS STURGES CONSTRUCTION, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THOMAS STURGES CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Sep 2010
Business ALEI: 1015000
Annual report due: 31 Mar 2025
Business address: 117 Peaceable Ridge Rd, Ridgefield, CT, 06877-3615, United States
Mailing address: 117 Peaceable Ridge Rd, Ridgefield, CT, United States, 06877-3615
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tom.sturges21@gmail.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS STURGES Officer 117 Peaceable Ridge Rd, Ridgefield, CT, 06877-3615, United States +1 203-788-1347 tom.sturges21@gmail.com 117 Peaceable Ridge Rd, Ridgefield, CT, 06877-3615, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS STURGES Agent 117 Peaceable Ridge Rd, Ridgefield, CT, 06877-3615, United States 117 Peaceable Ridge Rd, Ridgefield, CT, 06877-3615, United States +1 203-788-1347 tom.sturges21@gmail.com 117 Peaceable Ridge Rd, Ridgefield, CT, 06877-3615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640740 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2014-09-24 - -
NHC.0012836 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2010-09-22 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157560 2024-08-13 - Annual Report Annual Report -
BF-0011183536 2023-05-18 - Annual Report Annual Report -
BF-0010405394 2022-04-06 - Annual Report Annual Report 2022
BF-0009863441 2021-08-16 - Annual Report Annual Report -
BF-0008861085 2021-08-16 - Annual Report Annual Report 2020
0006546200 2019-04-29 - Annual Report Annual Report 2019
0006196116 2018-06-07 - Annual Report Annual Report 2018
0005952396 2017-10-24 - Annual Report Annual Report 2017
0005831871 2017-05-03 - Annual Report Annual Report 2015
0005831875 2017-05-03 - Annual Report Annual Report 2016

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
0005278231 Active OFS 2025-03-26 2030-03-26 ORIG FIN STMT

Parties

Name THOMAS STURGES CONSTRUCTION, LLC
Role Debtor
Name M&T Bank
Role Secured Party
0005010284 Active OFS 2021-08-18 2026-08-18 ORIG FIN STMT

Parties

Name THOMAS STURGES CONSTRUCTION, LLC
Role Debtor
Name Fairfield County Bank
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