Search icon

JC IMPROVEMENTS LLC

Company Details

Entity Name: JC IMPROVEMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2018
Business ALEI: 1260072
Annual report due: 31 Mar 2026
NAICS code: 236118 - Residential Remodelers
Business address: 125 WHALEHEAD RD LOT #1, GALES FERRY, CT, 06335, United States
Mailing address: 125 WHALEHEAD RD LOT #1, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: jcollin_romero@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUAN CARLOS ROMERO MARTINEZ Agent 125 WHALEHEAD RD LOT #1, GALES FERRY, CT, 06335, United States 125 WHALEHEAD RD LOT #1, GALES FERRY, CT, 06335, United States +1 860-381-9799 jcollin_romero@yahoo.com 125 WHALEHEAD RD LOT #1, GALES FERRY, CT, 06335, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUAN CARLOS ROMERO MARTINEZ Officer 125 WHALEHEAD RD LOT #1, GALES FERRY, CT, 06335, United States +1 860-381-9799 jcollin_romero@yahoo.com 125 WHALEHEAD RD LOT #1, GALES FERRY, CT, 06335, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650412 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-01-11 2024-08-19 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086984 2025-03-03 No data Annual Report Annual Report No data
BF-0012734890 2024-08-19 2024-08-19 Reinstatement Certificate of Reinstatement No data
BF-0011969373 2023-09-12 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011840092 2023-06-08 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006001740 2018-01-10 2018-01-10 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website