Search icon

HANLEY CONTRACTING, LLC

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

Company Details

Entity Name: HANLEY CONTRACTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 26 Oct 2016
Business ALEI: 1220140
Annual report due: 31 Mar 2019
Business address: 624 TALCOTTVILLE RD STE 1 SUITE 1 SUITE 1, VERNON, CT, 06066
Mailing address: 624 TALCOTTVILLE RD STE 1, VERNON, CT, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: nicole@hanleybuilds.com

Links between entities

Type Company Name Company Number State
Headquarter of HANLEY CONTRACTING, LLC, NEW YORK 5355419 NEW YORK

Agent

Name Role Business address E-Mail Residence address
CHARLES I. MILLER Agent PMB 108, 1245 FARMINGTON AVENUE, WEST HARTFORD, CT, 06107, United States nicole@hanleybuilds.com 54 LINNARD ROAD, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
SHANE HANLEY Officer 624 TALCOTTVILLE RD, SUITE 1, VERNON, CT, 06066, United States 155 KILLINGLY AVENUE, PUTNAM, CT, 06260, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903819 MAJOR CONTRACTOR INACTIVE - 2018-01-17 2020-07-01 2021-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011966756 2023-09-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011834744 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006260498 2018-10-17 - Annual Report Annual Report 2018
0005999938 2018-01-10 - Annual Report Annual Report 2017
0005680884 2016-10-26 2016-10-26 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
0005061662 Active MUNICIPAL 2022-04-21 2037-04-21 ORIG FIN STMT

Parties

Name HANLEY CONTRACTING, LLC
Role Debtor
Name Town of Ellington
Role Secured Party
0003408171 Active JUDGMENT - PERS 2020-10-19 2025-10-19 JUDGMENT LIEN

Parties

Name HANLEY CONTRACTING, LLC
Role Debtor
Name BUCKLEY ASSOCIATES, INC.
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See something incorrect or outdated?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