Search icon

JCS CONSTRUCTION II LLC

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

Company Details

Entity Name: JCS CONSTRUCTION II LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Aug 2020
Business ALEI: 1355193
Annual report due: 31 Mar 2025
Business address: 181 WESTON ROAD, PLAINFIELD, CT, 06374, United States
Mailing address: 181 WESTON ROAD, PLAINFIELD, CT, United States, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: JCSCONSTRUCTION40@YAHOO.COM

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN SCOTT HERMAN Agent 16 SOUTH MAIN STREET, PUTNAM, CT, 06260, United States P.O. BOX 663, PUTNAM, CT, 06260, United States +1 860-928-0406 JCSCONSTRUCTION40@YAHOO.COM 43 GREEN ACRES, QUINEBAUG, CT, 06262, United States

Officer

Name Role Business address Residence address
SCOTT ALLEN Officer 181 WESTON ROAD, PLAINFIELD, CT, 06374, United States 2637 SUE MACK DR, COLUMBUS, GA, 31906, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661270 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-02-24 2024-04-24 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012572200 2024-05-01 - Annual Report Annual Report -
BF-0011371460 2023-08-29 - Annual Report Annual Report -
BF-0010850904 2023-08-29 - Annual Report Annual Report -
BF-0009770054 2023-02-16 - Annual Report Annual Report -
0006962571 2020-08-17 2020-08-17 Business Formation Certificate of Organization -

Debts and Liens

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
0005239238 Active OFS 2024-09-17 2029-09-17 ORIG FIN STMT

Parties

Name JCS CONSTRUCTION II LLC
Role Debtor
Name Northeast Bank
Role Secured Party
0005092154 Active OFS 2022-09-12 2027-09-12 ORIG FIN STMT

Parties

Name JCS CONSTRUCTION II LLC
Role Debtor
Name Takeuchi Financial Services, a program of Bank of the West
Role Secured Party
0005059359 Active OFS 2022-04-12 2026-11-29 AMENDMENT

Parties

Name JCS CONSTRUCTION II LLC
Role Debtor
Name Oakmont Capital Holdings LLC
Role Secured Party
Name Northwest Bank
Role Secured Party
0005031072 Active OFS 2021-11-29 2026-11-29 ORIG FIN STMT

Parties

Name JCS CONSTRUCTION II LLC
Role Debtor
Name Oakmont Capital Holdings LLC
Role Secured Party
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