Search icon

SSJ CARPENTRY AND HOME RENOVATIONS LLC

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

Company Details

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

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
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