Search icon

JTLL GENERAL CONSTRUCTION LLC

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

Company Details

Entity Name: JTLL GENERAL CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 May 2019
Business ALEI: 1310627
Annual report due: 31 Mar 2021
Business address: 1562 BALDWIN ST 1FL, WATERBURY, CT, 06706, United States
Mailing address: 1562 BALDWIN ST 1FL, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TOMASLARGO20177@ICLOUD.COM

Industry & Business Activity

NAICS

238160 Roofing Contractors

This 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

Agent

Name Role Business address Mailing address E-Mail Residence address
JOSE TOMAS LARGO LARGO Agent 1562 BALDWIN ST 1FL, WATERBURY, CT, 06706, United States 1562 BALDWIN ST 1FL, WATERBURY, CT, 06706, United States TOMASLARGO20177@ICLOUD.COM 1544 BALDWIN ST, WATERBURY, CT, 06706, United States

Officer

Name Role Business address E-Mail Residence address
JOSE TOMAS LARGO LARGO Officer 1562 BALDWIN ST 1FL, WATERBURY, CT, 06706, United States TOMASLARGO20177@ICLOUD.COM 1544 BALDWIN ST, WATERBURY, CT, 06706, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0700371 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-12-09 2024-12-09 2025-03-31
HIC.0658974 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-07-09 2022-02-23 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013215299 2024-11-21 2024-11-21 Reinstatement Certificate of Reinstatement -
BF-0012315937 2023-11-14 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011929647 2023-08-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006937750 2020-06-30 - Annual Report Annual Report 2020
0006565150 2019-05-24 2019-05-24 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See something incorrect or outdated?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