Search icon

JONATHAN MALOUIN REMODELING, LLC

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

Company Details

Entity Name: JONATHAN MALOUIN REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Apr 2012
Business ALEI: 1068094
Annual report due: 31 Mar 2025
Business address: 188 WOODBRIDGE ST, MANCHESTER, CT, 06042, United States
Mailing address: 188 WOODBRIDGE ST, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jonmalouin@hotmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN MALOUIN Agent 188 WOODBRIDGE ST, MANCHESTER, CT, 06042, United States 188 WOODBRIDGE ST, MANCHESTER, CT, 06042, United States +1 860-985-8743 jonmalouin@hotmail.com 188 WOODBRIDGE ST, MANCHESTER, CT, 06042, United States

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN MALOUIN Officer 188 WOODBRIDGE ST, MANCHESTER, CT, 06042, United States +1 860-985-8743 jonmalouin@hotmail.com 188 WOODBRIDGE ST, MANCHESTER, CT, 06042, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633862 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-04-27 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298654 2024-06-02 - Annual Report Annual Report -
BF-0011426522 2024-06-02 - Annual Report Annual Report -
BF-0011056386 2022-11-09 2022-11-09 Reinstatement Certificate of Reinstatement -
BF-0011047312 2022-10-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010939608 2022-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004570852 2012-04-03 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005058046 Active MUNICIPAL 2022-04-07 2037-04-07 ORIG FIN STMT

Parties

Name JONATHAN MALOUIN REMODELING, LLC
Role Debtor
Name TOWN OF MANCHESTER
Role Secured Party
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