Entity Name: | JRS HOME IMPROVEMENTS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 30 Sep 2008 |
Business ALEI: | 0951465 |
Annual report due: | 31 Mar 2024 |
Business address: | 140 LEXINGTON AVENUE, NEW HAVEN, CT, 06513, United States |
Mailing address: | 140 LEXINGTON AVENUE, NEW HAVEN, CT, United States, 06513 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jrshomeimprov@hotmail.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
Fausto Salinas | Agent | 140 lexington ave, new haven, CT, 06513, United States | +1 203-927-5999 | cincoct@yahoo.com | 140 Lexington Ave, New Haven, CT, 06513-4421, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FAUSTO SALINAS | Officer | 140 LEXINGTON AVENUE, NEW HAVEN, CT, 06513, United States | 140 LEXINGTON AVENUE, NEW HAVEN, CT, 06513, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0542657 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | - | 1995-06-01 |
HIC.0650162 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2017-12-12 | 2019-12-01 | 2020-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009942664 | 2023-06-14 | - | Annual Report | Annual Report | - |
BF-0011289170 | 2023-06-14 | - | Annual Report | Annual Report | - |
BF-0009376213 | 2023-06-14 | - | Annual Report | Annual Report | 2019 |
BF-0009376219 | 2023-06-14 | - | Annual Report | Annual Report | 2020 |
BF-0010807409 | 2023-06-14 | - | Annual Report | Annual Report | - |
BF-0009376210 | 2023-06-12 | - | Annual Report | Annual Report | 2018 |
BF-0011791082 | 2023-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005982197 | 2017-12-08 | - | Annual Report | Annual Report | 2012 |
0005982201 | 2017-12-08 | - | Annual Report | Annual Report | 2014 |
0005982204 | 2017-12-08 | - | Annual Report | Annual Report | 2016 |
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