Search icon

CONSTRUX CO LLC

Headquarter

Company Details

Entity Name: CONSTRUX CO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2017
Business ALEI: 1243147
Annual report due: 31 Mar 2025
NAICS code: 236220 - Commercial and Institutional Building Construction
Business address: 8 W District Rd, Unionville, CT, 06085-1431, United States
Mailing address: PO Box 341229, Hartford, CT, United States, 06134
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accounting@construxco.com

Links between entities

Type Company Name Company Number State
Headquarter of CONSTRUX CO LLC, RHODE ISLAND 001685462 RHODE ISLAND

Officer

Name Role Business address Residence address
LAURENCE C. MASON Officer 8 WEST DISTRICT ROAD, UNIONVILLE, CT, 06085, United States 8 WEST DISTRICT ROAD, UNIONVILLE, CT, 06085, United States

Agent

Name Role
CIULLA & DONOFRIO, LLP Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903786 MAJOR CONTRACTOR ACTIVE CURRENT 2017-10-06 2024-07-01 2025-06-30
HIC.0649591 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2017-09-15 2021-12-01 2023-03-31
HIC.0649427 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-08-23 2017-08-23 2017-11-30

History

Type Old value New value Date of change
Name change LC MASON CONSTRUCTION LLC CONSTRUX CO LLC 2017-09-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012114411 2024-10-17 No data Annual Report Annual Report No data
BF-0011343737 2024-10-16 No data Annual Report Annual Report No data
BF-0012738567 2024-08-21 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010325192 2022-03-29 No data Annual Report Annual Report 2022
BF-0009765857 2021-07-02 No data Annual Report Annual Report No data
0007305863 2021-04-21 2021-04-21 Interim Notice Interim Notice No data
0007010275 2020-10-29 No data Annual Report Annual Report 2020
0007010273 2020-10-29 No data Annual Report Annual Report 2019
0006652915 2019-10-01 2019-10-01 Interim Notice Interim Notice No data
0006199328 2018-06-13 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004877101 2020-04-12 0156 PPP 8 WEST DISTRICT RD, UNIONVILLE, CT, 06085-1431
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14177
Loan Approval Amount (current) 14177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNIONVILLE, HARTFORD, CT, 06085-1431
Project Congressional District CT-05
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14278.21
Forgiveness Paid Date 2021-01-07
4692568308 2021-01-23 0156 PPS 8 W District Rd, Unionville, CT, 06085-1431
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47122.5
Loan Approval Amount (current) 47122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Unionville, HARTFORD, CT, 06085-1431
Project Congressional District CT-05
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47534.82
Forgiveness Paid Date 2021-12-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website