Search icon

J AND S FINISHED CARPENTRY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: J AND S FINISHED CARPENTRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 1996
Business ALEI: 0542839
Annual report due: 31 Mar 2025
Business address: 140 CARD STREET, WILLIMANTIC, CT, 06226, United States
Mailing address: 140 CARD STREET, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jjnmajor@yahoo.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANDOR J. MAJOR Agent 140 CARD STREET, WILLIMANTIC, CT, 06226, United States 140 CARD STREET, WILLIMANTIC, CT, 06226, United States +1 860-208-8131 jjnmajor@yahoo.com 140 CARD STREET, WILLIMANTIC, CT, 06226, United States

Officer

Name Role Business address Phone E-Mail Residence address
SANDOR J. MAJOR Officer 140 CARD ST, WILLIMANTIC, CT, 06226, United States +1 860-208-8131 jjnmajor@yahoo.com 140 CARD STREET, WILLIMANTIC, CT, 06226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177949 2024-03-13 - Annual Report Annual Report -
BF-0011256499 2023-01-29 - Annual Report Annual Report -
BF-0009139681 2022-07-22 - Annual Report Annual Report 2015
BF-0010788199 2022-07-22 - Annual Report Annual Report -
BF-0010011950 2022-07-22 - Annual Report Annual Report -
BF-0009139682 2022-07-22 - Annual Report Annual Report 2016
BF-0009139686 2022-07-22 - Annual Report Annual Report 2018
BF-0009139685 2022-07-22 - Annual Report Annual Report 2014
BF-0009139684 2022-07-22 - Annual Report Annual Report 2019
BF-0009139680 2022-07-22 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: 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