Search icon

True Construction LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: True Construction LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Apr 2023
Business ALEI: 2769803
Annual report due: 31 Mar 2025
Business address: 31 Mountain Spring Rd, Burlington, CT, 06013-1821, United States
Mailing address: 31 Mountain Spring Rd, Burlington, CT, United States, 06013-1821
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: trueconstructionct@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jack Grad Agent 31 Mountain Spring Rd, Burlington, CT, 06013-1821, United States 31 Mountain Spring Rd, Burlington, CT, 06013-1821, United States +1 860-614-0607 jack.grad1@gmail.com 31 Mountain Spring Rd, Burlington, CT, 06013-1821, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jack Grad Officer 31 Mountain Spring Rd, Burlington, CT, 06013-1821, United States +1 860-614-0607 jack.grad1@gmail.com 31 Mountain Spring Rd, Burlington, CT, 06013-1821, United States
Joseph Rich Officer 43D Mountain Top Passd, Burlington, CT, 06013, United States - - 43D Mountain Top Passd, Burlington, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012429023 2024-02-18 - Annual Report Annual Report -
BF-0011765712 2023-04-16 - Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Madison 3 ALLISON DR 55//71// 0.59 101517 Source Link
Acct Number 0251445
Assessment Value $858,300
Appraisal Value $1,226,100
Land Use Description Single Family
Zone RU-2
Neighborhood 80
Land Assessed Value $61,530
Land Appraised Value $87,900

Parties

Name LEONARD STEVEN D + BRITTANY A
Sale Date 2018-09-12
Name LEONARD STEVEN D
Sale Date 2018-09-10
Sale Price $270,000
Name ROBERTSON PAMELA A
Sale Date 2016-09-29
Sale Price $290,000
Name STAFFORD HEIGHTS DEVELOPERS, LLC
Sale Date 2015-10-23
Sale Price $43,000
Name HAIRE CYNTHIA A
Sale Date 2015-07-30
Name True Construction LLC
Sale Date 2024-07-01
Sale Price $35,000
Name SAFECOMM CONSULTING LLC
Sale Date 2024-03-06
Name FEDEROWICZ KATHRYN S
Sale Date 2003-12-19
Sale Price $44,900
Name FEDEROWICZ SCOTT A + KATHRYN S
Sale Date 2003-07-11
Name NELSON DEVELOPMENT LLC
Sale Date 1997-05-30
Name 3 ALLISON DR CRCP, LLC
Sale Date 2021-04-15
Sale Price $825,000
Name LOMBARDI THOMAS A & ROBERTA C
Sale Date 2006-02-15
Sale Price $1,021,894
Name RICHARD A. GENTILE BUILDING CO., LLC
Sale Date 2006-02-15
Name GENTILE RICHARD A & DUPONT DIANE M
Sale Date 2005-07-07
Name SMILE LLC
Sale Date 2002-01-08
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