Search icon

5 STAR SEAL COATING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 5 STAR SEAL COATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 2014
Business ALEI: 1131839
Annual report due: 31 Mar 2026
Business address: 301 Flanders Rd. B, EAST LYME, CT, 06333, United States
Mailing address: P.O. BOX 881, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: fivestarsealcoatingllc@gmail.com

Industry & Business Activity

NAICS

324121 Asphalt Paving Mixture and Block Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing asphalt and tar paving mixtures and blocks from purchased asphaltic materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Jacobs Agent 301 Flanders Rd. B, EAST LYME, CT, 06333, United States PO Box 881, East Lyme, CT, 06333, United States +1 860-451-8687 fivestarsealcoatingllc@gmail.com 33 Stony Corners Road, Avon, CT, 06001, United States

Officer

Name Role Business address Residence address
DAVID JACOBS Officer 301 Flanders Rd. B, EAST LYME, CT, 06333, United States 2177 PINON CIRCLE, ERIE, CO, 80516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038659 2025-03-25 - Annual Report Annual Report -
BF-0012569364 2024-03-09 - Annual Report Annual Report -
BF-0011890764 2023-07-19 2023-07-19 Reinstatement Certificate of Reinstatement -
BF-0011796439 2023-05-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009714083 2023-04-09 - Annual Report Annual Report 2017
BF-0009714087 2023-02-24 - Annual Report Annual Report 2016
BF-0011687454 2023-02-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005324170 2015-04-29 - Annual Report Annual Report 2015
0005039516 2014-02-10 - Business Formation Certificate of Organization -

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
0005280499 Active OFS 2025-04-03 2030-04-03 ORIG FIN STMT

Parties

Name 5 STAR SEAL COATING LLC
Role Debtor
Name Advantage Leasing
Role Secured Party
0005196833 Active MUNICIPAL 2024-03-12 2038-05-08 AMENDMENT

Parties

Name 5 STAR SEAL COATING LLC
Role Debtor
Name TOWN OF EAST LYME
Role Secured Party
0005196770 Active MUNICIPAL 2024-03-12 2037-05-06 AMENDMENT

Parties

Name 5 STAR SEAL COATING LLC
Role Debtor
Name TOWN OF EAST LYME
Role Secured Party
0005139362 Active MUNICIPAL 2023-05-08 2038-05-08 ORIG FIN STMT

Parties

Name 5 STAR SEAL COATING LLC
Role Debtor
Name TOWN OF EAST LYME
Role Secured Party
0005066318 Active MUNICIPAL 2022-05-06 2037-05-06 ORIG FIN STMT

Parties

Name 5 STAR SEAL COATING LLC
Role Debtor
Name TOWN OF EAST LYME
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