Search icon

J-RON ROOFING, INC.

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

Company Details

Entity Name: J-RON ROOFING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 14 Apr 2009
Branch of: J-RON ROOFING, INC., RHODE ISLAND (Company Number 000154595)
Business ALEI: 0968669
Annual report due: 14 Apr 2025
Business address: 49 SMALL POX TR., RICHMOND, RI, 02892, United States
Mailing address: 49 SMALL POX TR., RICHMOND, RI, United States, 02892
Place of Formation: RHODE ISLAND
E-Mail: mmercer@crfllp.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States mlm@matthewmercerlaw.com

Officer

Name Role Business address Residence address
JASON LAGUE Officer 49 SMALL POX TR., RICHMOND, RI, 02892, United States 49 SMALL POX TR., RICHMOND, RI, 02892, United States
RONALD WALL Officer 49 SMALL POX TR., RICHMOND, RI, 02892, United States 74 HILL TOP DR, CHARLESTOWN, RI, 02813, United States

Director

Name Role Business address Residence address
JASON LAGUE Director 49 SMALL POX TR., RICHMOND, RI, 02892, United States 49 SMALL POX TR., RICHMOND, RI, 02892, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282552 2024-03-29 - Annual Report Annual Report -
BF-0010814414 2023-03-31 - Annual Report Annual Report -
BF-0011294666 2023-03-31 - Annual Report Annual Report -
BF-0009912875 2023-03-30 - Annual Report Annual Report -
BF-0008122480 2023-03-30 - Annual Report Annual Report 2020
0007370674 2021-06-14 - Annual Report Annual Report 2016
0007370676 2021-06-14 - Annual Report Annual Report 2017
0007370687 2021-06-14 - Annual Report Annual Report 2019
0007370667 2021-06-14 - Annual Report Annual Report 2015
0007370681 2021-06-14 - Annual Report Annual Report 2018
See something incorrect or outdated?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