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 |
NAICS
238910 Site Preparation ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 | - |
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 | |||||||||||||||||||
|
Name | JCS CONSTRUCTION II LLC |
Role | Debtor |
Name | Northeast Bank |
Role | Secured Party |
Parties
Name | JCS CONSTRUCTION II LLC |
Role | Debtor |
Name | Takeuchi Financial Services, a program of Bank of the West |
Role | Secured Party |
Parties
Name | JCS CONSTRUCTION II LLC |
Role | Debtor |
Name | Oakmont Capital Holdings LLC |
Role | Secured Party |
Name | Northwest Bank |
Role | Secured Party |
Parties
Name | JCS CONSTRUCTION II LLC |
Role | Debtor |
Name | Oakmont Capital Holdings LLC |
Role | Secured Party |
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