Search icon

JC ROOFING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JC ROOFING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 May 2013
Business ALEI: 1107050
Annual report due: 31 Mar 2024
Business address: 190 MAPLEWOOD AVENUE, BRIDGEPORT, CT, 06606, United States
Mailing address: 190 MAPLEWOOD AVENUE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TAXDMV@GMAIL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
JUAN CARLOS DE LEON CASTRO Agent 190 MAPLEWOOD AVENUE, BRIDGEPORT, CT, 06606, United States 190 MAPLEWOOD AVENUE, BRIDGEPORT, CT, 06606, United States ANDREATAXFINANCIALSERVICES@GMAIL.COM 190 MAPLEWOOD AVENUE, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address E-Mail Residence address
JUAN CARLOS DE LEON CASTRO Officer 190 MAPLEWOOD AVENUE, BRIDGEPORT, CT, 06606, United States ANDREATAXFINANCIALSERVICES@GMAIL.COM 190 MAPLEWOOD AVENUE, BRIDGEPORT, CT, 06606, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0658529 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-05-22 2022-05-17 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012499746 2023-12-19 2023-12-19 Reinstatement Certificate of Reinstatement -
BF-0012315631 2023-11-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011929290 2023-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006919575 2020-06-08 - Annual Report Annual Report 2018
0006919578 2020-06-08 - Annual Report Annual Report 2019
0006919584 2020-06-08 - Annual Report Annual Report 2020
0005991278 2017-12-27 2017-12-27 Interim Notice Interim Notice -
0005908314 2017-08-11 - Annual Report Annual Report 2017
0005730987 2017-01-05 - Interim Notice Interim Notice -
0005717542 2016-12-13 - Interim Notice Interim Notice -
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