Entity Name: | JLRN HOME FRAMING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Aug 2016 |
Business ALEI: | 1214591 |
Annual report due: | 31 Mar 2025 |
Business address: | 386 PLATT AVE, WEST HAVEN, CT, 06516, United States |
Mailing address: | 386 PLATT AVE, FL2, WEST HAVEN, CT, United States, 06516 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | taxeswh@rohuer.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSE LUIS ROMERO NAVA | Agent | 386 PLATT AVE, FL2, WEST HAVEN, CT, 06516, United States | 386 PLATT AVE, FL2, WEST HAVEN, CT, 06516, United States | +1 203-927-1172 | JLRNHOMEFRAMINGLLC@GMAIL.COM | 386 PLATT AVE, FL2, WEST HAVEN, CT, 06516, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSE LUIS ROMERO NAVA | Officer | 386 PLATT AVE, FL2, WEST HAVEN, CT, 06516, United States | +1 203-927-1172 | JLRNHOMEFRAMINGLLC@GMAIL.COM | 386 PLATT AVE, FL2, WEST HAVEN, CT, 06516, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0665086 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2022-02-16 | 2022-02-16 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012531109 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011459372 | 2023-05-23 | - | Annual Report | Annual Report | - |
BF-0010381903 | 2023-01-20 | - | Annual Report | Annual Report | 2022 |
BF-0010152578 | 2021-11-20 | 2021-11-20 | Interim Notice | Interim Notice | - |
BF-0010152580 | 2021-11-20 | 2021-11-20 | Change of Business Address | Business Address Change | - |
0007353888 | 2021-05-27 | - | Annual Report | Annual Report | 2020 |
0007353889 | 2021-05-27 | - | Annual Report | Annual Report | 2021 |
0007353887 | 2021-05-27 | - | Annual Report | Annual Report | 2019 |
0007353886 | 2021-05-27 | - | Annual Report | Annual Report | 2018 |
0006157896 | 2018-04-10 | 2018-04-10 | Interim Notice | Interim Notice | - |
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