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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | 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 |
Name | Role | Business address | 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 |
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 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 | - |
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