Search icon

JDC CONSTRUCTION & MAINTENANCE SERVICES, LLC

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

Company Details

Entity Name: JDC CONSTRUCTION & MAINTENANCE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jan 2007
Business ALEI: 0886204
Annual report due: 31 Mar 2025
Business address: 2 CEDAR CREST PLACE, NORWALK, CT, 06854, United States
Mailing address: 2 CEDAR CREST PLACE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JDCLEVERLLC@GMAIL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLEVER A GARCIA-QUISPE Agent 2 CEDAR CREST PLACE, NORWALK, CT, 06854, United States 2 CEDAR CREST PLACE, NORWALK, CT, 06854, United States +1 203-613-6889 jdcleverllc@gmail.com 2 CEDAR CREST PLACE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
CLEVER A. GARCIA QUISPE Officer 2 CEDAR CREST PLACE, NORWALK, CT, 06854, United States 2 CEDAR CREST PLACE, NORWALK, CT, 06854, United States
DAN C. GARCIA NAVARRO Officer 2 CEDAR CREST PLACE, NORWALK, CT, 06854, United States 2 CEDAR CREST PLACE, NORWALK, CT, 06854, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0616217 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2007-05-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082469 2024-03-28 - Annual Report Annual Report -
BF-0011417390 2023-01-04 - Annual Report Annual Report -
BF-0010388452 2022-03-24 - Annual Report Annual Report 2022
0007206003 2021-03-05 - Annual Report Annual Report 2021
0007205568 2021-03-05 2021-03-05 Change of Agent Agent Change -
0006818285 2020-03-06 - Annual Report Annual Report 2020
0006818277 2020-03-06 - Annual Report Annual Report 2019
0006380606 2019-02-12 - Annual Report Annual Report 2018
0005742943 2017-01-17 - Annual Report Annual Report 2016
0005742945 2017-01-17 - Annual Report Annual Report 2017
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