Entity Name: | J.J. CURRAN & SON, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Mar 1993 |
Branch of: | J.J. CURRAN & SON, INC., NEW YORK (Company Number 617721) |
Business ALEI: | 0284560 |
Annual report due: | 16 Mar 2026 |
Business address: | 501 S. PEARL STREET, ALBANY, NY, 12202, United States |
Mailing address: | 501 SOUTH PEARL STREET, ALBANY, NY, United States, 12202 |
Place of Formation: | NEW YORK |
E-Mail: | finance@jjcurranfloors.com |
NAICS
238330 Flooring ContractorsThis industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Seamus Curran | Officer | 501 S. PEarl Street, Albany, NY, 12202, United States | 2 King Street Off of Russell Road, Albany, NY, 12203, United States |
JEROME J. CURRAN | Officer | 501 SOUTH PEARL STREET, ALBANY, NY, 12202, United States | 87 FIELDS END DRIVE, GLENMONT, NY, 12077, United States |
TRACY C. CURRAN | Officer | 501 SOUTH PEARL STREET, ALBANY, NY, 12202, United States | 87 FIELDS END DRIVE, GLENMONT, NY, 12077, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012921123 | 2025-02-14 | - | Annual Report | Annual Report | - |
BF-0012389479 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011394278 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0010412070 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
0007235543 | 2021-03-16 | - | Annual Report | Annual Report | 2021 |
0007002240 | 2020-10-15 | - | Annual Report | Annual Report | 2020 |
0006727816 | 2020-01-20 | - | Annual Report | Annual Report | 2019 |
0006343648 | 2019-01-29 | - | Annual Report | Annual Report | 2018 |
0005776970 | 2017-03-01 | - | Annual Report | Annual Report | 2017 |
0005480760 | 2016-02-03 | - | Annual Report | Annual Report | 2016 |
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