Search icon

P7 CONSTRUCTION, LLC

Company Details

Entity Name: P7 CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 2020
Business ALEI: 1365621
Annual report due: 31 Mar 2025
NAICS code: 236115 - New Single-Family Housing Construction (except For-Sale Builders)
Business address: 70 MAIN ST, JEWETT CITY, CT, 06351, United States
Mailing address: 70 MAIN ST, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: p7constructionllc@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH E MCCARTHY Agent 70 MAIN ST, JEWETT CITY, CT, 06351, United States 70 MAIN ST, JEWETT CITY, CT, 06351, United States +1 860-415-6815 p7constructionllc@gmail.com 32 SCHOOL ST, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address Phone E-Mail Residence address
Christopher Strickland Officer 70 Main St, Jewett City, CT, 06351, United States No data No data 1 Lark Ln, Gales Ferry, CT, 06335-1910, United States
JOSEPH E MCCARTHY Officer 70 MAIN ST, JEWETT CITY, CT, 06351, United States +1 860-415-6815 p7constructionllc@gmail.com 32 SCHOOL ST, NEW LONDON, CT, 06320, United States
MATHEW R LISEE Officer 70 MAIN ST, JEWETT CITY, CT, 06351, United States No data No data 94C CANTERBURY RD, PLAINFIELD, CT, 06374, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016017 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2020-11-20 2023-10-13 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012382697 2024-03-19 No data Annual Report Annual Report No data
BF-0010853981 2023-09-19 No data Annual Report Annual Report No data
BF-0009802246 2023-09-19 No data Annual Report Annual Report No data
BF-0011380851 2023-09-19 No data Annual Report Annual Report No data
BF-0011947458 2023-08-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007014806 2020-11-03 2020-11-03 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website