Search icon

JEYCO CONSTRUCTION LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JEYCO CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 2019
Business ALEI: 1297386
Annual report due: 31 Mar 2025
Business address: 49 Hanover St, Wallingford, CT, 06492, United States
Mailing address: 49 Hanover St, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: taxeswh@rohuer.com

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include 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
JEISON E PAREDES VELEZ Officer 525 EAST MAIN ST APT 7, BRANFORD, CT, 06405, United States +1 203-215-6897 jeycoconstruction07@hotmail.com 49 Hanover St, Wallingford, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEISON E PAREDES VELEZ Agent 49 Hanover St, Wallingford, CT, 06492, United States 49 Hanover St, Wallingford, CT, 06492, United States +1 203-215-6897 jeycoconstruction07@hotmail.com 49 Hanover St, Wallingford, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.003471 DEMOLITION CONTRACTOR ACTIVE LICENSED 2023-07-24 2024-08-01 2025-07-31
HIC.0666608 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-06-02 2024-04-01 2025-03-31
HIC.0654239 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-03-07 2019-03-07 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012066041 2024-04-04 - Annual Report Annual Report -
BF-0011236287 2023-06-15 - Annual Report Annual Report -
BF-0010212126 2022-06-02 - Annual Report Annual Report 2022
BF-0010129900 2021-10-13 2021-10-13 Change of Business Address Business Address Change -
BF-0009762690 2021-08-25 - Annual Report Annual Report -
0006904065 2020-05-13 - Annual Report Annual Report 2020
0006341196 2019-01-25 2019-01-25 Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347498222 0112000 2024-05-21 183-186 ARNOLDALE ROAD, WEST HARTFORD, CT, 06119
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2024-05-21
Emphasis L: RESCON, N: FALL
Case Closed 2024-11-21

Related Activity

Type Referral
Activity Nr 2234065
Safety Yes
See something incorrect or outdated? Let us know

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