Search icon

JUAN 8:32 HOME IMPROVEMENT LLC

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

Company Details

Entity Name: JUAN 8:32 HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2019
Business ALEI: 1307529
Annual report due: 31 Mar 2026
Business address: 1303 NORTH MAIN ST, WATERBURY, CT, 06704, United States
Mailing address: 1303 NORTH MAIN ST, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JRTAXPREPARER@gmail.com
E-Mail: mayronculajay@yahoo.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAYRON L CULAJAY Agent 1303 NORTH MAIN ST, WATERBURY, CT, 06704, United States 1303 NORTH MAIN ST, WATERBURY, CT, 06704, United States +1 203-568-4889 mayronculajay@yahoo.com 1303 NORTH MAIN ST, WATERBURY, CT, 06704, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAYRON L CULAJAY Officer 1303 NORTH MAIN ST, WATERBURY, CT, 06704, United States +1 203-568-4889 mayronculajay@yahoo.com 1303 NORTH MAIN ST, WATERBURY, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655195 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-05-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110416 2025-03-29 - Annual Report Annual Report -
BF-0012271548 2024-03-24 - Annual Report Annual Report -
BF-0011475304 2023-03-06 - Annual Report Annual Report -
BF-0010371506 2022-03-21 - Annual Report Annual Report 2022
0007184117 2021-02-23 - Annual Report Annual Report 2021
0007130424 2021-02-05 - Annual Report Annual Report 2020
0006544007 2019-04-25 2019-04-25 Business Formation Certificate of Organization -
See something incorrect or outdated?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