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 |
NAICS
324122 Asphalt Shingle and Coating Materials ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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