Search icon

JNL Construction Limited Liability Company

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JNL Construction Limited Liability Company
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2022
Business ALEI: 2470507
Annual report due: 31 Mar 2026
Business address: 40 Booth Ter, Hamden, CT, 06518-2011, United States
Mailing address: 40 Booth Ter, Hamden, CT, United States, 06518-2011
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lucylsanchez2@icloud.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lucy sanchez Agent 40 Booth Ter, Hamden, CT, 06518-2011, United States 40 Booth Ter, Hamden, CT, 06518-2011, United States +1 203-901-7544 lucylsanchez2@icloud.com 40 Booth Ter, Hamden, CT, 06518-2011, United States

Officer

Name Role Business address Residence address
Lucy Sanchez Officer 40 Booth Ter, Hamden, CT, 06518-2011, United States 40 Booth Ter, Hamden, CT, 06518-2011, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012325142 2024-02-22 - Annual Report Annual Report -
BF-0012169024 2023-11-07 2023-11-07 Interim Notice Interim Notice -
BF-0011141240 2023-01-20 - Annual Report Annual Report -
BF-0010606775 2022-05-23 2022-05-23 Interim Notice Interim Notice -
BF-0010488215 2022-03-06 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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