Entity Name: | SSJ CARPENTRY AND HOME RENOVATIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Apr 2011 |
Business ALEI: | 1036564 |
Annual report due: | 31 Mar 2026 |
Business address: | 69 FAIRFIELD AVE., NORWALK, CT, 06854, United States |
Mailing address: | 69 FAIRFIELD AVENUE, 1ST FLR, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | juan@ssjcarpentry.com |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SANDRA M FERNANDEZ GAVIRIA | Officer | 69 FAIRFIELD AVE., 1ST FLR, NORWALK, CT, 06854, United States | - | - | 69 FAIRFIELD AVE., 1ST FLR, NORWALK, CT, 06854, United States |
JUAN CAMILO RIVERA | Officer | 69 FAIRFIELD AVE., NORWALK, CT, 06854, United States | +1 203-803-6473 | juan@ssjcarpentry.com | 69 FAIRFIELD AVENUE, 1ST FLR, NORWALK, CT, 06854, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JUAN CAMILO RIVERA | Agent | 69 FAIRFIELD AVENUE, 1ST FLR, NORWALK, CT, 06854, United States | 69 FAIRFIELD AVENUE, 1ST FLR, NORWALK, CT, 06854, United States | +1 203-803-6473 | juan@ssjcarpentry.com | 69 FAIRFIELD AVENUE, 1ST FLR, NORWALK, CT, 06854, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0698716 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2024-06-07 | 2024-06-07 | 2025-03-31 |
HIC.0637457 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2013-07-19 | 2020-07-24 | 2020-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013008206 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012087914 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0011188197 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0008444051 | 2022-08-31 | - | Annual Report | Annual Report | 2020 |
BF-0010746976 | 2022-08-31 | - | Annual Report | Annual Report | - |
BF-0008444052 | 2022-08-31 | - | Annual Report | Annual Report | 2019 |
BF-0008444054 | 2022-08-31 | - | Annual Report | Annual Report | 2017 |
BF-0008444053 | 2022-08-31 | - | Annual Report | Annual Report | 2018 |
BF-0009922597 | 2022-08-31 | - | Annual Report | Annual Report | - |
0005602852 | 2016-07-15 | - | Annual Report | Annual Report | 2012 |
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