Search icon

EARTH MATERIALS OF CT LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EARTH MATERIALS OF CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2021
Business ALEI: 2348398
Annual report due: 31 Mar 2026
Business address: 46 Bradbury Ln, Coventry, CT, 06238-3101, United States
Mailing address: 46 Bradbury Ln, Coventry, CT, United States, 06238-3101
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: jimmy@earthdynamicsllc.com

Industry & Business Activity

NAICS

212321 Construction Sand and Gravel Mining

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) operating commercial grade (i.e., construction) sand and gravel pits; (2) dredging for commercial grade sand and gravel; and (3) washing, screening, or otherwise preparing commercial grade sand and gravel. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES GALEY Agent 46 Bradbury Ln, Coventry, CT, 06238-3101, United States 46 Bradbury Ln, Coventry, CT, 06238-3101, United States +1 860-424-2226 jimmy@earthdynamicsllc.com 85 Coventry Lane, Mansfield Center, CT, 06250, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES GALEY Officer 46 Bradbury Ln, Coventry, CT, 06238-3101, United States +1 860-424-2226 jimmy@earthdynamicsllc.com 85 Coventry Lane, Mansfield Center, CT, 06250, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0013782 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2023-04-12 2024-08-01 2025-07-31

History

Type Old value New value Date of change
Name change Earth Materials LLC EARTH MATERIALS OF CT LLC 2023-04-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013171450 2025-03-11 - Annual Report Annual Report -
BF-0012236230 2024-03-07 - Annual Report Annual Report -
BF-0011759733 2023-04-05 2023-04-05 Name Change Amendment Certificate of Amendment -
BF-0011126558 2023-02-28 - Annual Report Annual Report -
BF-0011546498 2022-12-29 2022-12-29 Interim Notice Interim Notice -
BF-0011546518 2022-12-29 2022-12-29 Change of Email Address Business Email Address Change -
BF-0011546235 2022-12-29 2022-12-29 Change of Agent Agent Change -
BF-0010381445 2022-03-03 - Annual Report Annual Report 2022
BF-0010119026 2021-09-21 - Business Formation Certificate of Organization -
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