Search icon

LGE SERVICES, LLC

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

Company Details

Entity Name: LGE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Apr 2011
Business ALEI: 1033846
Annual report due: 31 Mar 2025
Business address: 340 FRONT AVE, WEST HAVEN, CT, 06516, United States
Mailing address: 532 NEW ENGLAND LANE., ORANGE, CT, United States, 06477
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lgeservices@gmail.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2013-04-12
Expiration Date: 2015-04-12
Status: Expired
Product: construction, demolition, site work, top soil sales, loam sales, screen gravel/rocks sales, sea wall repair and builds, parking lot sweeping, sidewalks,underground tank removal, subcontract 90%, 10% self work
Number Of Employees: 1
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Machinery and Accessories

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
louis gherlone Agent 340 FRONT AVE, WEST HAVEN, CT, 06516, United States 340 FRONT AVE, WEST HAVEN, CT, 06516, United States +1 203-988-7662 lge1726@gmail.com 532 new england lane, orange, CT, 06477, United States

Officer

Name Role Business address Residence address
LINDA GHERLONE Officer 340 FRONT AVE, WEST HAVEN, CT, 06516, United States 532 NEW ENGLAND LA., CONNECTICUT, ORANGE, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.001628 DEMOLITION CONTRACTOR ACTIVE IN RENEWAL 2017-10-01 2023-11-01 2024-10-31
HIC.0637516 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-07-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012092142 2024-01-26 - Annual Report Annual Report -
BF-0011188636 2023-03-14 - Annual Report Annual Report -
BF-0010348852 2022-03-28 - Annual Report Annual Report 2022
0007181930 2021-02-22 - Annual Report Annual Report 2021
0006995374 2020-10-03 2020-10-03 Interim Notice Interim Notice -
0006860620 2020-03-31 - Annual Report Annual Report 2020
0006778147 2020-02-24 - Annual Report Annual Report 2019
0006372643 2019-02-08 - Annual Report Annual Report 2018
0006026025 2018-01-23 - Annual Report Annual Report 2017
0005816524 2017-04-11 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344851662 0111500 2020-07-24 511 CHAPEL STREET, NEW HAVEN, CT, 06511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-07-24
Case Closed 2020-08-28

Related Activity

Type Referral
Activity Nr 1630829
Safety Yes
341401511 0112000 2016-04-15 NEW PARK AVE & FLATBUSH AVENUE, WEST HARTFORD, CT, 06117
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-04-15
Emphasis N: TRENCH, P: TRENCH
Case Closed 2016-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8484378510 2021-03-10 0156 PPS 340 Front Ave, West Haven, CT, 06516-2016
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34082
Loan Approval Amount (current) 34082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Haven, NEW HAVEN, CT, 06516-2016
Project Congressional District CT-03
Number of Employees 5
NAICS code 423810
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34426.56
Forgiveness Paid Date 2022-03-17
6121027102 2020-04-14 0156 PPP 532 NEW ENGLAND LN, ORANGE, CT, 06477-2654
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477-2654
Project Congressional District CT-03
Number of Employees 4
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43018.15
Forgiveness Paid Date 2021-07-19

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
0005194025 Active OFS 2024-02-28 2029-02-28 ORIG FIN STMT

Parties

Name LGE SERVICES, LLC
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005114332 Active OFS 2023-01-11 2028-01-11 ORIG FIN STMT

Parties

Name LGE SERVICES, LLC
Role Debtor
Name The W.I. Clark Company
Role Secured Party
0005113034 Active OFS 2023-01-03 2028-01-03 ORIG FIN STMT

Parties

Name LGE SERVICES, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2338842 Intrastate Non-Hazmat 2022-03-21 272530 2013 1 1 Auth. For Hire
Legal Name LGE SERVICES LLC
DBA Name SITE CONTRACTOR
Physical Address 340 FRONT AVE, WEST HAVEN, CT, 06516, US
Mailing Address 535 HIGHFIELD DR, ORANGE, CT, 06477, US
Phone (203) 795-5052
Fax -
E-mail LGESERVICES@GMAIL.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
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