Entity Name: | JAY'S ROOFING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Nov 2018 |
Business ALEI: | 1289574 |
Annual report due: | 31 Mar 2025 |
Business address: | 1765 STARTFORD AVE, BRIDGEPORT, CT, 06607, United States |
Mailing address: | 1765 STARTFORD AVE, BRIDGEPORT, CT, United States, 06607 |
ZIP code: | 06607 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jays_roofing@yahoo.com |
NAICS
238160 Roofing ContractorsThis industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LITZAMARA RANGEL | Agent | 1765 STARTFORD AVE, BRIDGEPORT, CT, 06607, United States | 1765 STARTFORD AVE, BRIDGEPORT, CT, 06607, United States | +1 203-887-7302 | jays_roofing@yahoo.com | 1765 STRATFORD AVE, 1765 STARTFORD AVE, BRIDGEPORT, CT, 06607, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JAVIER RANGEL VARGAS | Officer | 1765 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States | - | - | 1765 STRATFORD AVE, BRIDGEPORT, CT, 06607, United States |
LITZAMARA RANGEL | Officer | 1765 STARTFORD AVE, BRIDGEPORT, CT, 06607, United States | +1 203-887-7302 | jays_roofing@yahoo.com | 1765 STRATFORD AVE, 1765 STARTFORD AVE, BRIDGEPORT, CT, 06607, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0671478 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2023-12-29 | 2023-12-29 | 2025-03-31 |
HIC.0655016 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2019-04-22 | 2019-12-01 | 2020-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012349004 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0009798052 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0010781177 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0011244766 | 2023-06-22 | - | Annual Report | Annual Report | - |
0006887642 | 2020-04-20 | - | Annual Report | Annual Report | 2020 |
0006670561 | 2019-10-30 | 2019-10-31 | Change of Agent | Agent Change | - |
0006539960 | 2019-04-23 | 2019-04-23 | Interim Notice | Interim Notice | - |
0006512930 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006270929 | 2018-11-02 | 2018-11-02 | Business Formation | Certificate of Organization | - |
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