Search icon

JABDEL HOME IMPROVEMENT LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JABDEL HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2017
Business ALEI: 1232268
Annual report due: 31 Mar 2026
Business address: 7 LEE ST., STAMFORD, CT, 06902, United States
Mailing address: 7 LEE ST., STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jabdel78@hotmail.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
JORGE A. BARRIOS Agent 7 LEE ST., STAMFORD, CT, 06902, United States 7 LEE ST., STAMFORD, CT, 06902, United States +1 203-952-9968 jabdel78@hotmail.com CONNECTICUT, 7 LEE ST., STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
JORGE ALEXANDER BARRIOS Officer 7 LEE ST., STAMFORD, CT, 06902, United States 7 LEE ST., STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650372 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2018-01-08 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075269 2025-03-31 - Annual Report Annual Report -
BF-0012585515 2024-03-15 2024-03-15 Reinstatement Certificate of Reinstatement -
BF-0012315534 2023-11-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011929148 2023-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007301468 2021-04-17 - Annual Report Annual Report 2020
0006531857 2019-04-12 - Annual Report Annual Report 2019
0006293359 2018-12-17 - Annual Report Annual Report 2018
0005788877 2017-03-09 2017-03-09 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See something incorrect or outdated?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