Entity Name: | JC HOME IMPROVEMENT CONTRACTORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 May 2003 |
Business ALEI: | 0749209 |
Annual report due: | 31 Mar 2025 |
Business address: | 92 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804, United States |
Mailing address: | 92 CANDLEWOOD LAKE RD, BROOKFIELD, CT, United States, 06804 |
ZIP code: | 06804 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jair@gerent.org |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JC HOME IMPROVEMENT CONTRACTORS, LLC, NEW YORK | 4182867 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAIR GERENT | Agent | 92 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804, United States | 92 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804, United States | +1 203-942-9862 | jair@gerent.org | 92 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAIR GERENT | Officer | 92 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804, United States | +1 203-942-9862 | jair@gerent.org | 92 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012208841 | 2024-01-20 | - | Annual Report | Annual Report | - |
BF-0011271725 | 2023-05-10 | - | Annual Report | Annual Report | - |
BF-0010375994 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007328912 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0006835278 | 2020-03-17 | - | Annual Report | Annual Report | 2020 |
0006344680 | 2019-01-29 | - | Annual Report | Annual Report | 2018 |
0006344711 | 2019-01-29 | - | Annual Report | Annual Report | 2019 |
0006201190 | 2018-06-15 | - | Annual Report | Annual Report | 2013 |
0006201197 | 2018-06-15 | - | Annual Report | Annual Report | 2016 |
0006201194 | 2018-06-15 | - | Annual Report | Annual Report | 2014 |
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