Search icon

GRADY CONSTRUCTION LLC

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

Company Details

Entity Name: GRADY CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2016
Business ALEI: 1224806
Annual report due: 31 Mar 2026
Business address: 5 LAUREL RD, VERNON, CT, 06066, United States
Mailing address: 5 LAUREL RD, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: GRADYCONSTRUCTIONCT@GMAIL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAMES D GRADY Officer 16 BEVERLY RD, VERNON, CT, 06066, United States 5 LAUREL RD, VERNON, CT, 06066, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES GARDY Agent 5 Laurel Rd, Vernon Rockville, CT, 06066-6125, United States 5 Laurel Rd, Vernon Rockville, CT, 06066-6125, United States +1 860-478-2569 gradyconstructionct@gmail.com 16 BEVERLY RD, VERNON, CT, 06066, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017666 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2024-05-09 2024-05-09 2025-03-31
HIC.0647697 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-02-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068118 2025-03-06 - Annual Report Annual Report -
BF-0012570459 2024-03-11 - Annual Report Annual Report -
BF-0011980714 2023-09-18 2023-09-18 Reinstatement Certificate of Reinstatement -
BF-0011928049 2023-08-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011801837 2023-05-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006046477 2018-01-30 - Annual Report Annual Report 2017
0005721622 2016-12-19 2016-12-19 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
0005180217 Active MUNICIPAL 2023-12-07 2037-05-26 AMENDMENT

Parties

Name GRADY CONSTRUCTION LLC
Role Debtor
Name TOWN OF VERNON
Role Secured Party
0005179963 Active MUNICIPAL 2023-12-06 2038-06-21 AMENDMENT

Parties

Name GRADY CONSTRUCTION LLC
Role Debtor
Name TOWN OF VERNON
Role Secured Party
0005158004 Active OFS 2023-08-07 2027-04-22 AMENDMENT

Parties

Name GRADY CONSTRUCTION LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005149914 Active MUNICIPAL 2023-06-21 2038-06-21 ORIG FIN STMT

Parties

Name GRADY CONSTRUCTION LLC
Role Debtor
Name TOWN OF VERNON
Role Secured Party
0005072083 Active MUNICIPAL 2022-05-26 2037-05-26 ORIG FIN STMT

Parties

Name GRADY CONSTRUCTION LLC
Role Debtor
Name TOWN OF VERNON
Role Secured Party
0005062304 Active OFS 2022-04-22 2027-04-22 ORIG FIN STMT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name GRADY CONSTRUCTION LLC
Role Debtor
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