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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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