Entity Name: | H. J. CONTRACTORS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Feb 1966 |
Business ALEI: | 0020724 |
Annual report due: | 02 Feb 2026 |
NAICS code: | 236117 - New Housing For-Sale Builders |
Business address: | 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States |
Mailing address: | 196 Belltown Rd, South Glastonbury, CT, United States, 06073-3423 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | hjcinc@aol.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HAROLD T. JAMES | Agent | 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States | 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States | +1 860-983-5658 | hjcinc@aol.com | 257 Belltown Rd, South Glastonbury, CT, 06073-3426, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HAROLD T. JAMES | Officer | 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States | +1 860-983-5658 | hjcinc@aol.com | 257 Belltown Rd, South Glastonbury, CT, 06073-3426, United States |
HAROLD T. JAMES JR. | Officer | 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States | No data | No data | 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0016670 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 2022-03-22 | 2023-12-04 | 2025-03-31 |
HIC.0502462 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | No data | 1999-12-01 | 2022-04-01 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012898108 | 2025-01-03 | No data | Annual Report | Annual Report | No data |
BF-0012341692 | 2024-01-13 | No data | Annual Report | Annual Report | No data |
BF-0011089730 | 2023-03-29 | No data | Annual Report | Annual Report | No data |
BF-0010693622 | 2023-03-27 | No data | Annual Report | Annual Report | No data |
BF-0009916549 | 2023-03-26 | No data | Annual Report | Annual Report | No data |
BF-0009143807 | 2023-03-25 | No data | Annual Report | Annual Report | 2020 |
BF-0009143809 | 2023-03-16 | No data | Annual Report | Annual Report | 2018 |
BF-0009143808 | 2023-03-16 | No data | Annual Report | Annual Report | 2019 |
BF-0009143810 | 2023-03-16 | No data | Annual Report | Annual Report | 2017 |
BF-0011713776 | 2023-02-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
103347506 | 0112000 | 1987-06-05 | ROBERTS ST. AND HILLSIDE ST., EAST HARTFORD, CT, 06108 | |||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website