Search icon

JRS HOME IMPROVEMENTS LLC

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

Company Details

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

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

Agent

Name Role Mailing address Phone E-Mail 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

Officer

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

License

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

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
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