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