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 |
NAICS
238310 Drywall and Insulation ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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