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 |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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