Search icon

LEI CONSTRUCTION LLC

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

Company Details

Entity Name: LEI CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2019
Business ALEI: 1312587
Annual report due: 31 Mar 2025
Business address: 332 BALDWIN ST 22L, WATERBURY, CT, 06706, United States
Mailing address: 332 BALDWIN ST 22L, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: josuejimenez3113@gmail.com

Industry & Business Activity

NAICS

236210 Industrial Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of industrial buildings (except warehouses). The construction of selected additional structures, whose production processes are similar to those for industrial buildings (e.g., incinerators, cement plants, blast furnaces, and similar nonbuilding structures), is included in this industry. Included in this industry are industrial building general contractors, industrial building for-sale builders, industrial building design-build firms, and industrial building construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE GILBERTO LOPEZ JIMENEZ Agent 332 Baldwin St, 2-L, Waterbury, CT, 06706, United States 332 Baldwin St, 2-L, Waterbury, CT, 06706-1375, United States +1 203-510-0713 josuejimenez3113@gmail.com 332 Baldwin St, 2-L, Waterbury, CT, 06706, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE GILBERTO LOPEZ JIMENEZ Officer 332 BALDWIN ST UNIT# 22L, WATERBURY, CT, 06706, United States +1 203-510-0713 josuejimenez3113@gmail.com 332 Baldwin St, 2-L, Waterbury, CT, 06706, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0658500 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-05-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012124160 2024-03-28 - Annual Report Annual Report -
BF-0010912151 2023-01-25 - Annual Report Annual Report -
BF-0009895338 2023-01-25 - Annual Report Annual Report -
BF-0011482567 2023-01-25 - Annual Report Annual Report -
BF-0009285029 2022-05-17 - Annual Report Annual Report 2020
0006905988 2020-05-18 2020-05-18 Interim Notice Interim Notice -
0006905993 2020-05-18 2020-05-18 Change of Agent Address Agent Address Change -
0006680486 2019-11-14 2019-11-14 Change of Business Address Business Address Change -
0006673572 2019-11-06 2019-11-06 Interim Notice Interim Notice -
0006637555 2019-09-05 2019-09-05 Interim Notice Interim Notice -
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