Search icon

JRP HOME IMPROVEMENT LLC

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

Company Details

Entity Name: JRP HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Oct 2016
Business ALEI: 1220543
Annual report due: 31 Mar 2024
Business address: 237 Knickerbocker Ave, Stamford, CT, 06907-2009, United States
Mailing address: 237 Knickerbocker Ave, Stamford, CT, United States, 06907-2009
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: reyescoky@hotmail.com

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JORGE REYES Officer 237 KNICKERBOCKR AVE 237 KNICKERBOCKR AVE, STAMFORD, CT, 06907, United States +1 203-832-8513 reyescoky@hotmail.com 237 Knickerbocker Ave, Stamford, CT, 06907-2009, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JORGE REYES Agent 237 Knickerbocker Ave, Stamford, CT, 06907-2009, United States 237 Knickerbocker Ave, Stamford, CT, 06907-2009, United States +1 203-832-8513 reyescoky@hotmail.com 237 Knickerbocker Ave, Stamford, CT, 06907-2009, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646966 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-11-18 2024-08-12 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011467410 2023-05-31 - Annual Report Annual Report -
BF-0008744365 2023-05-30 - Annual Report Annual Report 2018
BF-0008744364 2023-05-30 - Annual Report Annual Report 2020
BF-0010905143 2023-05-30 - Annual Report Annual Report -
BF-0008744366 2023-05-30 - Annual Report Annual Report 2019
BF-0008744363 2023-05-30 - Annual Report Annual Report 2017
BF-0009979605 2023-05-30 - Annual Report Annual Report -
BF-0011780279 2023-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006809225 2020-03-03 2020-03-03 Change of Business Address Business Address Change -
0005683602 2016-10-28 2016-10-28 Business Formation Certificate of Organization -
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