Search icon

J & S RENOVATIONS, LLC

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

Company Details

Entity Name: J & S RENOVATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 May 2016
Business ALEI: 1205891
Annual report due: 31 Mar 2024
Business address: 16 KNECHT FARM ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 16 KNECHT FARM ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jandsrenovations@outlook.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
JON URQUIDI Agent 16 KNECHT FARM RD, TRUMBULL, CT, 06611, United States 16 KNECHT FARM RD, TRUMBULL, CT, 06611, United States +1 203-228-4492 jandsrenovations@outlook.com 16 KNECHT FARM RD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JON URQUIDI Officer 16 KNECT FARM ROAD, TRUMBULL, CT, 06611, United States +1 203-228-4492 jandsrenovations@outlook.com 16 KNECHT FARM RD, TRUMBULL, CT, 06611, United States
STEPHANIE URQUIDI Officer 16 KNECHT FARM ROAD, TRUMBULL, CT, 06611, United States - - 16 KNECHT FARM ROAD, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0664346 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-12-02 2022-06-07 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011451215 2023-03-29 - Annual Report Annual Report -
BF-0010267406 2022-03-08 - Annual Report Annual Report 2022
0007311254 2021-04-28 - Annual Report Annual Report 2021
0007311247 2021-04-28 - Annual Report Annual Report 2020
0006332359 2019-01-22 - Annual Report Annual Report 2019
0006332341 2019-01-22 2019-01-22 Change of Business Address Business Address Change -
0006137832 2018-03-26 - Annual Report Annual Report 2017
0006137879 2018-03-26 - Annual Report Annual Report 2018
0005605445 2016-07-14 2016-07-14 Change of Agent Agent Change -
0005583339 2016-06-08 - Change of Business Address Business Address Change -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Fairfield 25 OLD SPRING ROAD 128/232/// - 10879 Source Link
Acct Number 16471
Assessment Value $268,940
Appraisal Value $384,200
Land Use Description Single Fam Residential
Zone A
Neighborhood 0080
Land Assessed Value $195,650
Land Appraised Value $279,500

Parties

Name BARDREAU COLE & COGHLAN ELLEN (SV)
Sale Date 2023-10-02
Sale Price $675,000
Name SAGENDORF NORA
Sale Date 2018-06-25
Sale Price $470,000
Name J & S RENOVATIONS, LLC
Sale Date 2017-10-24
Name FEDERAL NATIONAL MORTGAGE
Sale Date 2017-03-16
Name DITECH FINANCIAL LLC F/K/A
Sale Date 2017-01-09
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