Search icon

NORTHEAST PROPERTY-CONSTRUCTION SERVICES LIMITED LIABILITY COMPANY

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238140 Masonry Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated? Let us know

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