Search icon

E-SQUARE CONSTRUCTION, LLC

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

Company Details

Entity Name: E-SQUARE CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jan 2011
Business ALEI: 1027271
Annual report due: 31 Mar 2025
Business address: 637 MAPLE ST, WETHERSFIELD, CT, 06109, United States
Mailing address: 637 MAPLE ST, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Echols07@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
CHANDLER R ECHOLS Agent 637 MAPLE ST, 637 MAPLE ST, WETHERSFIELD, CT, 06109, United States 637 MAPLE ST, WETHERSFIELD, CT, 06109, United States +1 856-776-0883 echols07@yahoo.com GLASTONBURY, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
JASON ECHOLS Officer 637 Maple st, Wethersfield, CT, 06109, United States 637 Maple st, Wethersfield, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629607 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-02-10 2024-05-02 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012347566 2024-06-05 - Annual Report Annual Report -
BF-0011423589 2024-06-05 - Annual Report Annual Report -
BF-0010218532 2024-06-05 - Annual Report Annual Report 2022
BF-0012616295 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007166085 2021-02-16 - Annual Report Annual Report 2021
0007166074 2021-02-16 - Annual Report Annual Report 2020
0006380307 2019-02-12 - Annual Report Annual Report 2019
0006054389 2018-02-05 - Annual Report Annual Report 2018
0005777453 2017-03-01 - Annual Report Annual Report 2017
0005512940 2016-03-14 - 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