Entity Name: | NORTHEAST PROPERTY-CONSTRUCTION SERVICES LIMITED LIABILITY COMPANY |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jan 2018 |
Business ALEI: | 1261507 |
Annual report due: | 31 Mar 2025 |
Business address: | 1 Peerless Way, Enfield, CT, 06082, United States |
Mailing address: | 764 MATHER ST. 764 MATHER ST., SUFFIELD, CT, United States, 06078 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | northeastservices@yahoo.com |
NAICS
238140 Masonry ContractorsThis industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRITNI LINDINGER | Agent | 1 Peerless Way, 9, Enfield, CT, 06082-2366, United States | 764 MATHER ST., SUFFIELD, CT, 06078, United States | +1 860-559-1914 | blindinger0507@gmail.com | CONNECTICUT, 764 MATHER ST., SUFFIELD, CT, 06078, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BRITNI LINDINGER | Officer | 764 MATHER ST., 764 MATHER ST., SUFFIELD, CT, 06078, United States | +1 860-559-1914 | blindinger0507@gmail.com | CONNECTICUT, 764 MATHER ST., SUFFIELD, CT, 06078, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012304172 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011348205 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0011055127 | 2022-11-07 | 2022-11-07 | Change of NAICS Code | NAICS Code Change | - |
BF-0011055122 | 2022-11-07 | 2022-11-07 | Change of NAICS Code | NAICS Code Change | - |
BF-0010302885 | 2022-05-18 | - | Annual Report | Annual Report | 2022 |
0007318610 | 2021-05-03 | - | Annual Report | Annual Report | 2020 |
0007318602 | 2021-05-03 | - | Annual Report | Annual Report | 2019 |
0007318615 | 2021-05-03 | - | Annual Report | Annual Report | 2021 |
0006417465 | 2019-02-28 | 2019-02-28 | Change of Agent | Agent Change | - |
0006040470 | 2018-01-24 | 2018-01-24 | Business Formation | Certificate of Organization | - |
Sources: 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