Search icon

JUSTIN'S REAL ESTATE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JUSTIN'S REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2006
Business ALEI: 0845043
Annual report due: 31 Mar 2026
Business address: 18 OXFORD LANE, CROMWELL, CT, 06416, United States
Mailing address: 18 OXFORD LANE, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jcnav72400@aol.com

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

Officer

Name Role Phone E-Mail Residence address
JUSTIN T CZAJA Officer +1 860-878-7209 Jcnav72400@aol.com CONNECTICUT, 18 OXFORD LANE, CROMWELL, CT, 06416, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUSTIN T CZAJA Agent 18 OXFORD LANE, CROMWELL, CT, 06416, United States 18 OXFORD LANE, CROMWELL, CT, 06416, United States +1 860-878-7209 Jcnav72400@aol.com CONNECTICUT, 18 OXFORD LANE, CROMWELL, CT, 06416, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628574 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-09-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974557 2025-03-30 - Annual Report Annual Report -
BF-0012142060 2024-03-22 - Annual Report Annual Report -
BF-0011173078 2023-03-12 - Annual Report Annual Report -
BF-0010364044 2022-03-24 - Annual Report Annual Report 2022
0007200129 2021-03-02 - Annual Report Annual Report 2021
0006831735 2020-03-14 - Annual Report Annual Report 2020
0006382766 2019-02-13 - Annual Report Annual Report 2019
0006306611 2019-01-03 - Annual Report Annual Report 2018
0005737273 2017-01-12 - Annual Report Annual Report 2017
0005512283 2016-03-14 - Annual Report Annual Report 2016
See something incorrect or outdated?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