Entity Name: | OJY CONTRACTORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 12 Jul 2001 |
Business ALEI: | 0686309 |
Annual report due: | 12 Jul 2002 |
Business address: | 39 NEWTON ST., HARTFORD, CT, 06106 |
Mailing address: | No information provided |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSE A. GONZALEZ | Agent | MULTI SERVICES INTERNATIONAL, INC., 539 FRANKLIN AVE., HARTFORD, CT, 06114, United States | 965 HIGH PATH RD, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JUAN FERNANDEZ | Officer | 171 GRANDE RD, EAST HARTFORD, CT, 06118, United States | 171 GRANDE RD, EAST HARTFORD, CT, 06118, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0617535 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2007-07-23 | 2011-12-21 | 2012-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007296002 | 2021-04-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007058867 | 2021-01-08 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004348796 | 2011-03-28 | No data | Interim Notice | Interim Notice | No data |
0002287833 | 2001-07-12 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website