Search icon

Precision Fence LLC

Company Details

Entity Name: Precision Fence LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 26 Apr 2023
Date of dissolution: 01 Feb 2025
Business ALEI: 2776547
Annual report due: 31 Mar 2024
Business address: 2 Lakewood Cir, Old Saybrook, CT, 06475-1129, United States
Mailing address: 2 Lakewood Cir, Old Saybrook, CT, United States, 06475-1129
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ctprecisionfence@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Derek Babineaux Officer 15 Channelside Dr, Old Saybrook, CT, 06475-1439, United States - - 15 Channelside Dr, Old Saybrook, CT, 06475-1439, United States
Jared Russell Officer 2 Lakewood circle, Old Saybrook, CT, 06475-1439, United States +1 860-287-7121 jaredr1946@gmail.com 2 Lakewood circle, Old Saybrook, CT, 06475-1439, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jared Russell Agent 2 Lakewood circle, Old Saybrook, CT, 06475-1439, United States 2 Lakewood circle, Old Saybrook, CT, 06475-1439, United States +1 860-287-7121 jaredr1946@gmail.com 2 Lakewood circle, Old Saybrook, CT, 06475-1439, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0619167 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-12-01 2010-12-01 2011-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013316073 2025-02-01 2025-02-01 Dissolution Certificate of Dissolution -
BF-0011831040 2023-06-02 2023-06-02 Change of Business Address Business Address Change -
BF-0011777388 2023-04-26 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website