Search icon

JVINTERIOR, LLC

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

Company Details

Entity Name: JVINTERIOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2016
Business ALEI: 1225306
Annual report due: 31 Mar 2026
Business address: 170 COURT D BLDG 62, BRIDGEPORT, CT, 06610, United States
Mailing address: 170 COURT D BLDG 62, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JVINTERIOR3387@GMAIL.COM

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE VERDEJO Agent 170 Court D, Bridgeport, CT, 06610-3322, United States 170 Court D, Bridgeport, CT, 06610-3322, United States +1 718-809-2743 JVINTERIOR3387@GMAIL.COM 170 Court D, Bridgeport, CT, 06610-3322, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE VERDEJO Officer 278 MAPLE AVE, HARTFORD, CT, 06114, United States +1 718-809-2743 JVINTERIOR3387@GMAIL.COM 170 Court D, Bridgeport, CT, 06610-3322, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670756 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-09-25 2024-04-01 2025-03-31
HIC.0649755 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-10-10 2018-12-01 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068333 2025-04-01 - Annual Report Annual Report -
BF-0012570466 2024-04-18 - Annual Report Annual Report -
BF-0011471441 2023-03-23 - Annual Report Annual Report -
BF-0010602391 2023-02-02 - Annual Report Annual Report -
BF-0009836891 2022-05-17 - Annual Report Annual Report -
BF-0008799383 2022-05-17 - Annual Report Annual Report 2020
0006433824 2019-03-07 - Annual Report Annual Report 2019
0006062985 2018-02-08 - Annual Report Annual Report 2018
0005976455 2017-11-30 - Annual Report Annual Report 2017
0005725167 2016-12-23 2016-12-23 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