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 |
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 | |
---|---|---|---|---|---|---|
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 |
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 |
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 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 | - |
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