Entity Name: | FORCE ENGINEERING & CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Apr 2017 |
Business ALEI: | 1234756 |
Annual report due: | 31 Mar 2026 |
Business address: | 155 Post Rd E, Westport, CT, 06880-3412, United States |
Mailing address: | 155 Post Rd E, 6, Westport, CT, United States, 06880-3412 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | david.giorlando@forcedeb.com |
NAICS
236115 New Single-Family Housing Construction (except For-Sale Builders)This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
COHEN AND WOLF, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID GIORLANDO | Officer | 155 Post Road East, 6, Westport, CT, 06880, United States | 9 Grays Farm Rd, Westport, CT, 06880-1324, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013076273 | 2025-02-10 | - | Annual Report | Annual Report | - |
BF-0012285634 | 2024-04-30 | - | Annual Report | Annual Report | - |
BF-0011978423 | 2023-09-15 | 2023-09-15 | Change of Business Address | Business Address Change | - |
BF-0011332100 | 2023-02-13 | - | Annual Report | Annual Report | - |
BF-0010355580 | 2022-04-11 | - | Annual Report | Annual Report | 2022 |
BF-0010161279 | 2021-12-06 | - | Change of Business Address | Business Address Change | - |
0007102988 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0007102980 | 2021-02-01 | - | Annual Report | Annual Report | 2020 |
0007000043 | 2020-10-13 | 2020-10-13 | Change of Business Address | Business Address Change | - |
0007000047 | 2020-10-13 | 2020-10-13 | Change of Email Address | Business Email Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5508667106 | 2020-04-13 | 0156 | PPP | 65 Kellers Farm Road, EASTON, CT, 06612-1341 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003421551 | Active | OFS | 2021-01-11 | 2026-01-11 | ORIG FIN STMT | |||||||||||||
|
Name | FORCE ENGINEERING & CONSTRUCTION, LLC |
Role | Debtor |
Name | STEARNS BANK EQUIPMENT FINANCE |
Role | Secured Party |
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