Entity Name: | THE JOSEPH DESS CO., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 May 2011 |
Business ALEI: | 1037021 |
Annual report due: | 31 Mar 2025 |
Business address: | 430 FERN HILL RD., BRISTOL, CT, 06010, United States |
Mailing address: | 430 FERN HILL RD., BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Josephdessco@aol.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH DESS | Agent | 430 FERN HILL RD., BRISTOL, CT, 06010, United States | 430 FERN HILL RD., BRISTOL, CT, 06010, United States | +1 860-584-8160 | josephdessco@aol.com | 430 FERN HILL RD., BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSEPH DESS | Officer | 430 FERN HILL RD., BRISTOL, CT, 06010, United States | +1 860-584-8160 | josephdessco@aol.com | 430 FERN HILL RD., BRISTOL, CT, 06010, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0631100 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2011-06-08 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012089827 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011185603 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010302713 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007330517 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006800708 | 2020-02-29 | - | Annual Report | Annual Report | 2020 |
0006492983 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006105084 | 2018-03-05 | - | Annual Report | Annual Report | 2014 |
0006105092 | 2018-03-05 | - | Annual Report | Annual Report | 2015 |
0006105078 | 2018-03-05 | - | Annual Report | Annual Report | 2013 |
0006105098 | 2018-03-05 | - | Annual Report | Annual Report | 2016 |
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