Search icon

King Construction LLC

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

Company Details

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

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 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

Agent

Name Role
Registered Agents Inc Agent

Filing

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123334526 0112000 1999-10-07 LAUREL HILL ROAD, NORWICH, CT, 06360
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-10-07
Emphasis N: TRENCH
Case Closed 1999-12-01

Violation Items

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
See something incorrect or outdated?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