Search icon

J.E.L. CONSTRUCTION LLC

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

Company Details

Entity Name: J.E.L. CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 21 May 2018
Business ALEI: 1274033
Annual report due: 31 Mar 2020
Business address: 4 ROCK CREEK RD, NEW HAVEN, CT, 06515, United States
Mailing address: 4 ROCK CREEK RD, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MONASPIKE@GMAIL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
JOSE E LOPEZ ROJAS Agent 4 ROCK CREEK RD, NEW HAVEN, CT, 06515, United States 4 ROCK CREEK RD, NEW HAVEN, CT, 06515, United States MONASPIKE@GMAIL.COM CONNECTICUT, 4 ROCK CREEK RD, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address E-Mail Residence address
JOSE E LOPEZ ROJAS Officer 4 ROCK CREEK RD, NEW HAVEN, CT, 06515, United States MONASPIKE@GMAIL.COM CONNECTICUT, 4 ROCK CREEK RD, NEW HAVEN, CT, 06515, United States
ELFITO A RAMIREZ Officer 4 ROCK CREEK RD, NEW HAVEN, CT, 06515, United States - 4 ROCK CREEK RD, NEW HAVEN, CT, 06515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652117 HOME IMPROVEMENT CONTRACTOR LAPSED - 2018-06-21 2023-04-01 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012037475 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011897617 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007225013 2021-03-11 - Annual Report Annual Report 2019
0006188528 2018-05-21 2018-05-21 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See something incorrect or outdated?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