Search icon

R & J FLOORING LLC

Company Details

Entity Name: R & J FLOORING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 2004
Business ALEI: 0784836
Annual report due: 31 Mar 2025
NAICS code: 238330 - Flooring Contractors
Business address: 31 FOUNTAIN TERRACE, NEW HAVEN, CT, 06515, United States
Mailing address: 31 FOUNTAIN TERRACE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jintymcginty06512@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERTO HERNANDEZ JR. Agent 31 FOUNTAIN TERRACE, NEW HAVEN, CT, 06515, United States 31 FOUNTAIN TERRACE, NEW HAVEN, CT, 06515, United States +1 203-927-0571 jintymcginty06512@yahoo.com 31 FOUNTAIN TERRACE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERTO HERNANDEZ JR. Officer 31 FOUNTAIN TERRACE, NEW HAVEN, CT, 06515, United States +1 203-927-0571 jintymcginty06512@yahoo.com 31 FOUNTAIN TERRACE, NEW HAVEN, CT, 06515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0615315 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2007-03-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080630 2024-07-12 No data Annual Report Annual Report No data
BF-0011731760 2023-06-10 No data Annual Report Annual Report No data
BF-0010264270 2022-11-22 No data Annual Report Annual Report 2022
BF-0009766539 2021-11-22 No data Annual Report Annual Report No data
0006871645 2020-04-02 No data Annual Report Annual Report 2020
0006594239 2019-07-10 No data Annual Report Annual Report 2019
0006307814 2019-01-04 No data Annual Report Annual Report 2018
0006307811 2019-01-04 No data Annual Report Annual Report 2017
0005652428 2016-09-15 No data Annual Report Annual Report 2016
0005652425 2016-09-15 No data Annual Report Annual Report 2015

Date of last update: 03 Feb 2025

Sources: Connecticut's Official State Website