Search icon

WAY CONSTRUCTION LLC

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

Company Details

Entity Name: WAY CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2015
Business ALEI: 1184597
Annual report due: 31 Mar 2026
Business address: 100 MORRO ST 100 MORRO STREET, OAKVILLE, CT, 06779, United States
Mailing address: 100 MORRO STREET, OAKVILLE, CT, United States, 06779
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: yesleaway820@att.net

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Leatrice Way Agent 100 MORRO ST, OAKVILLE, CT, 06779, United States 100 MORRO ST, OAKVILLE, CT, 06779, United States +1 203-578-5305 yesleway820@att.net 100 MORRO ST, OAKVILLE, CT, 06779, United States

Officer

Name Role Business address Phone E-Mail Residence address
Leatrice Way Officer 100 MORRO ST, OAKVILLE, CT, 06779, United States +1 203-578-5305 yesleway820@att.net 100 MORRO ST, OAKVILLE, CT, 06779, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0558518 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1998-04-02 1998-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054863 2025-03-16 - Annual Report Annual Report -
BF-0012338936 2024-02-02 - Annual Report Annual Report -
BF-0011215919 2023-02-17 - Annual Report Annual Report -
BF-0010762889 2022-12-21 - Annual Report Annual Report -
BF-0009936401 2022-12-21 - Annual Report Annual Report -
BF-0009563527 2022-12-21 - Annual Report Annual Report 2019
BF-0009563529 2022-12-21 - Annual Report Annual Report 2020
BF-0009563528 2022-12-21 - Annual Report Annual Report 2018
BF-0009563530 2022-05-31 - Annual Report Annual Report 2017
BF-0010508003 2022-03-15 2022-03-15 Change of Agent Agent Change -
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