Entity Name: | JHC HOME IMPROVEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Nov 2014 |
Business ALEI: | 1159436 |
Annual report due: | 31 Mar 2026 |
Business address: | 22 ROSETTE ST, NEW HAVEN, CT, 06519, United States |
Mailing address: | 22 ROSETTE ST, 1, NEW HAVEN, CT, United States, 06519 |
ZIP code: | 06519 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jhcpaint1977@yahoo.com |
NAICS
561730 Landscaping ServicesThis industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JESUS HERNANDEZ CRUZ | Agent | 22 ROSETTE ST, #1, NEW HAVEN, CT, 06519, United States | 22 ROSETTE ST, #1, NEW HAVEN, CT, 06519, United States | +1 203-823-2308 | jhcpaint1977@yahoo.com | 22 ROSETTE ST, #1, NEW HAVEN, CT, 06519, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JESUS HERNANDEZ-CRUZ | Officer | 22 ROSETTE ST, #1, NEW HAVEN, CT, 06519, United States | 22 ROSETTE ST, #1, NEW HAVEN, CT, 06519, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0642118 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2015-03-23 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013044082 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012263798 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011200013 | 2023-06-02 | - | Annual Report | Annual Report | - |
BF-0010569761 | 2022-05-05 | - | Annual Report | Annual Report | - |
BF-0008966343 | 2022-04-25 | - | Annual Report | Annual Report | 2020 |
BF-0009844300 | 2022-04-25 | - | Annual Report | Annual Report | - |
0006330106 | 2019-01-21 | - | Annual Report | Annual Report | 2019 |
0006263478 | 2018-10-23 | - | Annual Report | Annual Report | 2018 |
0006023136 | 2018-01-22 | 2018-01-22 | Change of Agent Address | Agent Address Change | - |
0005966361 | 2017-11-15 | - | Annual Report | Annual Report | 2017 |
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