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 |
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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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 | |||||||||||||
|
Name | JZ WALLS CONTRACTOR LLC |
Role | Debtor |
Name | TAX COLLECTOR, CITY OF DANBURY |
Role | Secured Party |
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