Search icon

J.J. CURRAN & SON, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238330 Flooring Contractors

This 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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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
See something incorrect or outdated?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