Entity Name: | ASHLAR CONSTRUCTION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Sep 2015 |
Branch of: | ASHLAR CONSTRUCTION LLC, NEW YORK (Company Number 4534019) |
Business ALEI: | 1186302 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 236220 - Commercial and Institutional Building Construction |
Business address: | 1376 Stratford Ave, Bridgeport, CT, 06607, United States |
Mailing address: | 1376 Stratford Ave, 1A, Bridgeport, CT, United States, 06607 |
Mailing jurisdiction address: | 67-45 75TH STREET UNIT 12 C, MIDDLE VILLAGE, NY, 11379, United States |
ZIP code: | 06607 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | astewart@ashlarconst.com |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASHLAR CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN | 2021 | 464907960 | 2022-09-06 | ASHLAR CONSTRUCTION, LLC | 21 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-09-06 |
Name of individual signing | BEVERLY JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 4754229181 |
Plan sponsor’s address | 1376 STRATFORD AVE, STE 1A, BRIDGEPORT, CT, 06607 |
Signature of
Role | Plan administrator |
Date | 2021-08-17 |
Name of individual signing | BEVERLY JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 4754229181 |
Plan sponsor’s address | 277 FAIRFIELD AVENUE, 3RD FL, BRIDGEPORT, CT, 06604 |
Signature of
Role | Plan administrator |
Date | 2020-10-19 |
Name of individual signing | BEVERLY JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9174700587 |
Plan sponsor’s address | 277 FAIRFIELD AVE, BRIDGEPORT, CT, 06604 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-04-17 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Anthony Stewart | Agent | 1376 Stratford Ave, 1A, Bridgeport, CT, 06607, United States | 1376 Stratford Ave, 1A, Bridgeport, CT, 06607, United States | +1 203-940-3513 | astewart@ashlarconst.com | 1376 Stratford Ave, 1A, Bridgeport, CT, 06607, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Anthony Stewart | Officer | 1376 Stratford Ave, 1A, Bridgeport, CT, 06607, United States | +1 203-940-3513 | astewart@ashlarconst.com | 1376 Stratford Ave, 1A, Bridgeport, CT, 06607, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013055496 | 2025-03-03 | No data | Annual Report | Annual Report | No data |
BF-0012409200 | 2024-02-05 | No data | Annual Report | Annual Report | No data |
BF-0011216166 | 2023-06-01 | No data | Annual Report | Annual Report | No data |
BF-0010256647 | 2022-03-28 | No data | Annual Report | Annual Report | 2022 |
BF-0010106377 | 2021-08-24 | 2021-11-12 | Interim Notice | Interim Notice | No data |
BF-0010106307 | 2021-08-24 | No data | Change of Business Address | Business Address Change | No data |
0007308435 | 2021-04-26 | No data | Annual Report | Annual Report | 2021 |
0006833858 | 2020-03-16 | 2020-03-16 | Change of Business Address | Business Address Change | No data |
0006766246 | 2020-02-14 | No data | Annual Report | Annual Report | 2020 |
0006521705 | 2019-04-04 | No data | Annual Report | Annual Report | 2019 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343925103 | 0111500 | 2019-04-10 | 755 CENTRAL AVENUE, BRIDGEPORT, CT, 06607 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 1445006 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4382347201 | 2020-04-27 | 0156 | PPP | 240 Fairfield Ave 3rd Flr Suite C, BRIDGEPORT, CT, 06604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2173248305 | 2021-01-20 | 0156 | PPS | 240 Fairfield Ave Fl 3, Bridgeport, CT, 06604-4256 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website