Entity Name: | JMCS FLOORING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Apr 2008 |
Business ALEI: | 0935634 |
Annual report due: | 31 Mar 2025 |
Business address: | 31 ALICE TERRACE, BRISTOL, CT, 06010, United States |
Mailing address: | 31 ALICE TERRACE, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rminella@aol.com |
NAICS
238330 Flooring ContractorsThis industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JHONNY CARRENO | Agent | 31 ALICE TERRACE, BRISTOL, CT, 06010, United States | 31 ALICE TERRACE, BRISTOL, CT, 06010, United States | +1 860-977-1373 | JPLCarreno@hotmail.com | 31 ALICE TERRACE, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JHONNY CARRENO | Officer | 31 ALICE TERRACE, BRISTOL, CT, 06010, United States | +1 860-977-1373 | JPLCarreno@hotmail.com | 31 ALICE TERRACE, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012048429 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0010348817 | 2024-03-08 | - | Annual Report | Annual Report | 2022 |
BF-0011286132 | 2024-03-08 | - | Annual Report | Annual Report | - |
0007144889 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0007144883 | 2021-02-11 | - | Annual Report | Annual Report | 2020 |
0006560855 | 2019-05-17 | - | Annual Report | Annual Report | 2019 |
0006282305 | 2018-11-26 | 2018-11-26 | Change of Agent Address | Agent Address Change | - |
0006282296 | 2018-11-26 | - | Annual Report | Annual Report | 2018 |
0005866570 | 2017-06-13 | - | Annual Report | Annual Report | 2014 |
0005866572 | 2017-06-13 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9296607301 | 2020-05-01 | 0156 | PPP | 301 MAIN ST 2ND FL, BRISTOL, CT, 06010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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