Search icon

JESSE CYR DRYWALL, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JESSE CYR DRYWALL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2010
Business ALEI: 1000278
Annual report due: 31 Mar 2025
Business address: 49 ORLEANS DRIVE, BRISTOL, CT, 06010, United States
Mailing address: 49 ORLEANS DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ann.stjohn@yahoo.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JESSE CYR Agent 49 ORLEANS DRIVE, BRISTOL, CT, 06010, United States 49 ORLEANS DRIVE, BRISTOL, CT, 06010, United States +1 860-940-9661 ann.stjohn@yahoo.com 49 ORLEANS DRIVE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESSE CYR Officer 49 ORLEANS DRIVE, BRISTOL, CT, 06010, United States +1 860-940-9661 ann.stjohn@yahoo.com 49 ORLEANS DRIVE, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016473 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2021-10-26 2023-10-13 2025-03-31
HIC.0641120 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2014-11-18 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191390 2024-03-21 - Annual Report Annual Report -
BF-0011178135 2023-02-24 - Annual Report Annual Report -
BF-0010207335 2022-03-11 - Annual Report Annual Report 2022
0007146484 2021-02-11 - Annual Report Annual Report 2021
0006710805 2020-01-04 - Annual Report Annual Report 2018
0006710806 2020-01-04 - Annual Report Annual Report 2019
0006710809 2020-01-04 - Annual Report Annual Report 2020
0005946738 2017-10-17 - Annual Report Annual Report 2017
0005946735 2017-10-17 - Annual Report Annual Report 2016
0005283807 2015-02-24 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

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