Search icon

JC HOME IMPROVEMENT CONTRACTORS, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Links between entities

Type Company Name Company Number State
Headquarter of JC HOME IMPROVEMENT CONTRACTORS, LLC, NEW YORK 4182867 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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