Search icon

JUSTIN LIEGEY CONSTRUCTION LLC

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States assistant@jplconstructionllc.com

Officer

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

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
See something incorrect or outdated? Let us know

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