Search icon

JLR ELECTRIC / HOME IMPROVEMENT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JLR ELECTRIC / HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2017
Business ALEI: 1240460
Annual report due: 31 Mar 2025
Business address: 192 CAMPFIELD AVE, HARTFORD, CT, 06114, United States
Mailing address: 192 CAMPFIELD AVE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JOEL.REID94@GMAIL.COM

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOEL L REID Officer 192 CAMPFIELD AVE, HARTFORD, CT, 06114, United States +1 860-970-5078 JOEL.REID94@GMAIL.COM 192 CAMPFIELD AVE, HARTFORD, CT, 06114, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOEL L REID Agent 192 CAMPFIELD AVE, HARTFORD, CT, 06114, United States 192 CAMPFIELD AVE, HARTFORD, CT, 06114, United States +1 860-970-5078 JOEL.REID94@GMAIL.COM 192 CAMPFIELD AVE, HARTFORD, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570733 2024-03-16 - Annual Report Annual Report -
BF-0011335499 2023-05-11 - Annual Report Annual Report -
BF-0009954972 2023-01-20 - Annual Report Annual Report -
BF-0010835738 2023-01-20 - Annual Report Annual Report -
BF-0008421335 2023-01-13 - Annual Report Annual Report 2019
BF-0008421334 2023-01-13 - Annual Report Annual Report 2020
BF-0008421336 2023-01-13 - Annual Report Annual Report 2018
0005853832 2017-05-15 2017-05-15 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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