Entity Name: | JAIRO'S HOME IMPROVEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 15 Aug 2011 |
Business ALEI: | 1045955 |
Annual report due: | 31 Mar 2013 |
Business address: | 2 TOMLINSON STREET, ANSONIA, CT, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JAIRO RAUL LOPEZ | Agent | NONE, , United States | 2 TOMLINSON STREET, ANSONIA, CT, 06401, United States |
Name | Role | Residence address |
---|---|---|
JAIRO RAUL LOPEZ | Officer | 2 TOMLINSON STREET, ANSONIA, CT, 06401, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0631654 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2011-09-01 | 2015-12-22 | 2016-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011036348 | 2022-10-14 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010680337 | 2022-07-14 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004701479 | 2012-08-10 | No data | Annual Report | Annual Report | 2012 |
0004429391 | 2011-08-15 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website