Search icon

BEN LABELLE CONSTRUCTION LLC

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

Company Details

Entity Name: BEN LABELLE CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2017
Business ALEI: 1232682
Annual report due: 31 Mar 2026
Business address: 127 DARBY RD, BROOKLYN, CT, 06234, United States
Mailing address: 127 DARBY RD, BROOKLYN, CT, United States, 06234
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
E-Mail: BENJAMINLABELLE@YAHOO.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
BENJAMIN LABELLE Officer 127 DARBY RD, BROOKLYN, CT, 06234, United States 127 DARBY RD, BROOKLYN, CT, 06234, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANDRA LABELLE Agent 127 DARBY RD, BROOKLYN, CT, 06234, United States 127 DARBY RD, BROOKLYN, CT, 06234, United States +1 860-428-0349 BENJAMINLABELLE@YAHOO.COM 127 DARBY RD, BROOKLYN, CT, 06234, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649444 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-08-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075440 2025-03-24 - Annual Report Annual Report -
BF-0012409044 2024-02-05 - Annual Report Annual Report -
BF-0011326803 2023-08-24 - Annual Report Annual Report -
BF-0009885926 2023-08-24 - Annual Report Annual Report -
BF-0009005636 2023-08-24 - Annual Report Annual Report 2020
BF-0010832259 2023-08-24 - Annual Report Annual Report -
BF-0011885678 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006423136 2019-03-05 - Annual Report Annual Report 2018
0006423140 2019-03-05 - Annual Report Annual Report 2019
0005792853 2017-03-13 2017-03-13 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
0003400807 Active OFS 2020-09-07 2025-09-07 ORIG FIN STMT

Parties

Name BEN LABELLE CONSTRUCTION LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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