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 |
NAICS
212321 Construction Sand and Gravel MiningThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Earth Materials LLC | EARTH MATERIALS OF CT LLC | 2023-04-05 |
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 | - |
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