Search icon

J & B SONS HOME IMPROVEMENT, LLC

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

Company Details

Entity Name: J & B SONS HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2017
Business ALEI: 1237613
Annual report due: 31 Mar 2026
Business address: 44 Sterling St, Fairfield, CT, 06825-7437, United States
Mailing address: 44 Sterling St, Fairfield, CT, United States, 06825-7437
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbsonsimprovement@gmail.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
REINE C. BOYER ESQ. Agent 799 Silver Ln, Trumbull, CT, 06611-5301, United States 799 Silver Ln, Trumbull, CT, 06611-5301, United States +1 203-667-6530 boyerlaw@yahoo.com 1415 CHOPSEY HILL RD., BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
JOE ANDRE BAPTISTE Officer 44 Sterling St, Fairfield, CT, 06825-7437, United States 44 Sterling St, Fairfield, CT, 06825-7437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0699169 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-07-24 2024-07-24 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077434 2025-02-14 - Annual Report Annual Report -
BF-0012107471 2024-05-21 - Annual Report Annual Report -
BF-0010834091 2024-05-21 - Annual Report Annual Report -
BF-0011332200 2024-05-21 - Annual Report Annual Report -
BF-0012643858 2024-05-20 2024-05-20 Change of Business Address Business Address Change -
BF-0012619909 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009715031 2022-07-05 - Annual Report Annual Report 2018
BF-0009715032 2022-07-05 - Annual Report Annual Report 2019
BF-0009715030 2022-07-05 - Annual Report Annual Report 2020
BF-0009953885 2022-07-05 - Annual Report Annual Report -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stratford 267 THOMPSON ST 20/86/4// 0.35 18005 Source Link
Acct Number 1716100
Assessment Value $138,600
Appraisal Value $198,000
Land Use Description Single Family
Zone RM-1
Neighborhood 35
Land Assessed Value $65,450
Land Appraised Value $93,500

Parties

Name GONZALEZ ALBA ELIZABETH FLORES
Sale Date 2024-03-27
Sale Price $399,900
Name J & B SONS HOME IMPROVEMENT, LLC
Sale Date 2023-11-21
Sale Price $247,000
Name TARDIF JOSEPH
Sale Date 2001-04-27
Name TARDIF JOSEPH & JACQUELINE (SV)
Sale Date 1978-03-22
Sale Price $40,000
Name BOJCZUK ELFROZENA
Sale Date 1974-07-23
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