Entity Name: | L JACKSON CONSTRUCTION AND DEVELOPMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Aug 2014 |
Business ALEI: | 1152831 |
Annual report due: | 31 Mar 2025 |
Business address: | 399 Ledyard St, Hartford, CT, 06114-3200, United States |
Mailing address: | 399 Ledyard St, 12-S, Hartford, CT, United States, 06114-3200 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | info@ljacksonconstruction.com |
NAICS
236116 New Multifamily Housing Construction (except For-Sale Builders)This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
MACDERMID, REYNOLDS & GLISSMAN, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM F. LAPLANTE | Officer | 399 Ledyard St, 12-S, Hartford, CT, 06114-3200, United States | 35 STAG MOUNTAIN ROAD, NEW HARTFORD, CT, 06057, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DMCR.003494 | DEMOLITION CONTRACTOR | ACTIVE | LICENSED | 2024-01-08 | 2024-01-08 | 2025-01-31 |
DMCR.003245 | DEMOLITION CONTRACTOR | INACTIVE | - | 2018-11-28 | 2018-11-28 | 2019-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012238861 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0011190371 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0010749206 | 2022-09-27 | - | Annual Report | Annual Report | - |
BF-0009882844 | 2022-09-27 | - | Annual Report | Annual Report | - |
BF-0009127603 | 2022-09-27 | - | Annual Report | Annual Report | 2019 |
BF-0009127604 | 2022-09-27 | - | Annual Report | Annual Report | 2020 |
0006280524 | 2018-11-20 | - | Annual Report | Annual Report | 2018 |
0006280517 | 2018-11-20 | - | Annual Report | Annual Report | 2017 |
0005597742 | 2016-07-07 | - | Annual Report | Annual Report | 2016 |
0005597734 | 2016-07-07 | - | Annual Report | Annual Report | 2015 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347025645 | 0112000 | 2023-10-11 | 401 ALBANY TURNPIKE, CANTON, CT, 06019 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2090586 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8899198604 | 2021-03-25 | 0156 | PPP | 35 Stag Mountain Rd, New Hartford, CT, 06057-3338 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2647408907 | 2021-04-27 | 0156 | PPS | 35 Stag Mountain Rd, New Hartford, CT, 06057-3338 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005273404 | Active | OFS | 2025-03-06 | 2030-03-06 | ORIG FIN STMT | |||||||||||||
|
Name | Dime Bank |
Role | Secured Party |
Name | L JACKSON CONSTRUCTION AND DEVELOPMENT LLC |
Role | Debtor |
Parties
Name | L JACKSON CONSTRUCTION AND DEVELOPMENT LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | L JACKSON CONSTRUCTION AND DEVELOPMENT LLC |
Role | Debtor |
Name | TOWN OF NEW HARTFORD |
Role | Secured Party |
Parties
Name | L JACKSON CONSTRUCTION AND DEVELOPMENT LLC |
Role | Debtor |
Name | TOWN OF NEW HARTFORD |
Role | Secured Party |
Parties
Name | FIRST HOME BANK, A FLORIDA BANKING CORPORATION |
Role | Secured Party |
Name | L JACKSON CONSTRUCTION AND DEVELOPMENT LLC |
Role | Debtor |
Parties
Name | L JACKSON CONSTRUCTION AND DEVELOPMENT LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | L JACKSON CONSTRUCTION AND DEVELOPMENT LLC |
Role | Debtor |
Name | AMUR EQUIPMENT FINANCE, INC. |
Role | Secured Party |
Parties
Name | L JACKSON CONSTRUCTION AND DEVELOPMENT LLC |
Role | Debtor |
Name | FIRST HOME BANK, A FLORIDA BANKING CORPORATION |
Role | Secured Party |
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