Entity Name: | JUSTIN LIEGEY CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Sep 2011 |
Branch of: | JUSTIN LIEGEY CONSTRUCTION LLC, NEW YORK (Company Number 3948653) |
Business ALEI: | 1048898 |
Annual report due: | 31 Mar 2026 |
Business address: | 39 LAKE PATH, SOUTH SALEM, NY, 10590, United States |
Mailing address: | P.O. BOX 444, SOUTH SALEM, NY, United States, 10590 |
Mailing jurisdiction address: | PO Box 444, south salem, NY, 10590, United States |
Place of Formation: | NEW YORK |
E-Mail: | info@jplconstructionllc.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 | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | assistant@jplconstructionllc.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JUSTIN LIEGEY | Officer | 39 LAKE PATH, SOUTH SALEM, NY, 10590, United States | 39 LAKE PATH, SOUTH SALEM, NY, 10590, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013013862 | 2025-02-12 | - | Annual Report | Annual Report | - |
BF-0012298502 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0011428936 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0010283168 | 2022-06-09 | - | Annual Report | Annual Report | 2022 |
0007187156 | 2021-02-24 | - | Annual Report | Annual Report | 2021 |
0006828539 | 2020-03-12 | - | Annual Report | Annual Report | 2020 |
0006390930 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006047206 | 2018-01-31 | - | Annual Report | Annual Report | 2018 |
0005929973 | 2017-09-19 | - | Annual Report | Annual Report | 2017 |
0005655485 | 2016-09-21 | - | Annual Report | Annual Report | 2016 |
Sources: 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