Search icon

L JACKSON CONSTRUCTION AND DEVELOPMENT LLC

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role
MACDERMID, REYNOLDS & GLISSMAN, P.C. Agent

Officer

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

License

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347025645 0112000 2023-10-11 401 ALBANY TURNPIKE, CANTON, CT, 06019
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-10-11
Emphasis N: FALL, N: TRENCH
Case Closed 2024-01-17

Related Activity

Type Complaint
Activity Nr 2090586
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, LITCHFIELD, CT, 06057-3338
Project Congressional District CT-01
Number of Employees 1
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21013.3
Forgiveness Paid Date 2022-02-08
2647408907 2021-04-27 0156 PPS 35 Stag Mountain Rd, New Hartford, CT, 06057-3338
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, LITCHFIELD, CT, 06057-3338
Project Congressional District CT-01
Number of Employees 1
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20994.78
Forgiveness Paid Date 2022-02-08

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
0005273404 Active OFS 2025-03-06 2030-03-06 ORIG FIN STMT

Parties

Name Dime Bank
Role Secured Party
Name L JACKSON CONSTRUCTION AND DEVELOPMENT LLC
Role Debtor
0005254714 Active OFS 2024-12-06 2029-12-06 ORIG FIN STMT

Parties

Name L JACKSON CONSTRUCTION AND DEVELOPMENT LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005244796 Active MUNICIPAL 2024-10-17 2039-03-28 AMENDMENT

Parties

Name L JACKSON CONSTRUCTION AND DEVELOPMENT LLC
Role Debtor
Name TOWN OF NEW HARTFORD
Role Secured Party
0005201033 Active MUNICIPAL 2024-03-28 2039-03-28 ORIG FIN STMT

Parties

Name L JACKSON CONSTRUCTION AND DEVELOPMENT LLC
Role Debtor
Name TOWN OF NEW HARTFORD
Role Secured Party
0005028695 Active OFS 2021-11-15 2027-01-09 AMENDMENT

Parties

Name FIRST HOME BANK, A FLORIDA BANKING CORPORATION
Role Secured Party
Name L JACKSON CONSTRUCTION AND DEVELOPMENT LLC
Role Debtor
0003414015 Active OFS 2020-11-20 2025-11-20 ORIG FIN STMT

Parties

Name L JACKSON CONSTRUCTION AND DEVELOPMENT LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003307546 Active OFS 2019-05-16 2024-05-16 ORIG FIN STMT

Parties

Name L JACKSON CONSTRUCTION AND DEVELOPMENT LLC
Role Debtor
Name AMUR EQUIPMENT FINANCE, INC.
Role Secured Party
0003158305 Active OFS 2017-01-09 2027-01-09 ORIG FIN STMT

Parties

Name L JACKSON CONSTRUCTION AND DEVELOPMENT LLC
Role Debtor
Name FIRST HOME BANK, A FLORIDA BANKING CORPORATION
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