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 |
NAICS
238160 Roofing ContractorsThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | mlm@matthewmercerlaw.com |
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 |
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 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 |
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