Entity Name: | King Construction LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 16 Nov 2023 |
Business ALEI: | 2891777 |
Annual report due: | 31 Mar 2024 |
Business address: | 175 Charter Oak Ave, East Haven, CT, 06512-2705, United States |
Mailing address: | 175 Charter Oak Ave, East Haven, CT, United States, 06512-2705 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | orders@newbusinessfiling.org |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
Jose King | Officer | 175 Charter Oak Ave, East Haven, CT, 06512-2705, United States | 175 Charter Oak Ave, East Haven, CT, 06512-2705, United States |
Name | Role |
---|---|
Registered Agents Inc | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013372902 | 2025-04-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012358502 | 2023-11-16 | - | Business Formation | Certificate of Organization | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123334526 | 0112000 | 1999-10-07 | LAUREL HILL ROAD, NORWICH, CT, 06360 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260652 A01 |
Issuance Date | 1999-11-08 |
Abatement Due Date | 1999-11-15 |
Current Penalty | 800.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260652 C02 |
Issuance Date | 1999-11-08 |
Abatement Due Date | 1999-11-15 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
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