Search icon

JC ROOFING & SIDING LLC

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

Company Details

Entity Name: JC ROOFING & SIDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2019
Business ALEI: 1301173
Annual report due: 31 Mar 2026
Business address: 39 ELIZABETH ST, Waterbury, CT, 06704-3435, United States
Mailing address: 39 ELIZABETH ST, FL 2, Waterbury, CT, United States, 06704-3435
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ramirezy761@gmail.com

Industry & Business Activity

NAICS

324122 Asphalt Shingle and Coating Materials Manufacturing

This U.S. industry comprises establishments primarily engaged in (1) saturating purchased mats and felts with asphalt or tar from purchased asphaltic materials and (2) manufacturing asphalt and tar and roofing cements and coatings from purchased asphaltic materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VIVIANA LETICIA MOSQUERA TELLO Agent 39 ELIZABETH ST, FL 2, Waterbury, CT, 06704-3435, United States 39 ELIZABETH ST, FL 2, Waterbury, CT, 06704-3435, United States +1 203-748-9272 ramirezy761@gmail.com 561 BALDWIN ST, WATERBURY, CT, 06706, United States

Officer

Name Role Business address Phone E-Mail Residence address
VIVIANA LETICIA MOSQUERA TELLO Officer 39 ELIZABETH ST, FL 2, Waterbury, CT, 06704-3435, United States +1 203-748-9272 ramirezy761@gmail.com 561 BALDWIN ST, WATERBURY, CT, 06706, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665725 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-03-30 2024-04-02 2025-03-31
HIC.0658906 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2020-06-30 2020-06-30 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107344 2025-04-01 - Annual Report Annual Report -
BF-0012128323 2024-03-28 - Annual Report Annual Report -
BF-0012497578 2023-12-18 2023-12-18 Change of Business Address Business Address Change -
BF-0011804387 2023-05-12 2023-05-12 Interim Notice Interim Notice -
BF-0011804383 2023-05-12 2023-05-12 Change of Agent Address Agent Address Change -
BF-0011804376 2023-05-12 2023-05-12 Change of Business Address Business Address Change -
BF-0009887924 2023-03-15 - Annual Report Annual Report -
BF-0010781451 2023-03-15 - Annual Report Annual Report -
BF-0008970595 2023-03-15 - Annual Report Annual Report 2020
BF-0011245393 2023-03-15 - Annual Report Annual Report -
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