Search icon

JZ WALLS CONTRACTOR LLC

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

Company Details

Entity Name: JZ WALLS CONTRACTOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 2012
Business ALEI: 1069203
Annual report due: 31 Mar 2026
Business address: 4 STADLEY ROUGH ROAD, DANBURY, CT, 06811, United States
Mailing address: 4 STADLEY ROUGH ROAD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@seneca-business.com
E-Mail: general@senecabusinesssvcs.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JAIME R ZHUNIO Officer 4 STADLEY ROUGH ROAD, DANBURY, CT, 06811, United States 4 STADLEY ROUGH ROAD, DANBURY, CT, 06811, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SENECA ESPOSTI Agent 85 Main St, Danbury, CT, 06810, United States 85 Main St, Danbury, CT, 06810, United States +1 203-730-8520 info@seneca-business.com 85 Main St, Danbury, CT, 06810-7826, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0904935 MAJOR CONTRACTOR ACTIVE CURRENT 2025-04-01 2025-04-01 2026-06-30
HIC.0628866 HOME IMPROVEMENT CONTRACTOR APPROVED CURRENT 2025-03-04 2025-03-04 2026-03-31
NHC.0017240 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-07-25 2024-07-15 2025-03-31
HIC.0669845 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2023-06-08 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016429 2025-01-20 - Annual Report Annual Report -
BF-0012193489 2024-05-09 - Annual Report Annual Report -
BF-0011433650 2023-12-18 - Annual Report Annual Report -
BF-0010628942 2023-08-22 - Annual Report Annual Report -
BF-0009831921 2022-05-31 - Annual Report Annual Report -
BF-0008551842 2021-06-22 - Annual Report Annual Report 2019
BF-0008551843 2021-06-22 - Annual Report Annual Report 2018
BF-0008551841 2021-06-22 - Annual Report Annual Report 2020
0005892968 2017-07-21 - Annual Report Annual Report 2017
0005868414 2017-06-15 - Interim Notice Interim Notice -

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
0005250232 Active MUNICIPAL 2024-11-14 2039-11-14 ORIG FIN STMT

Parties

Name JZ WALLS CONTRACTOR LLC
Role Debtor
Name TAX COLLECTOR, CITY OF DANBURY
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