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 |
NAICS
238160 Roofing ContractorsThis 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
Name | Role | Business address | Mailing address | 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 |
Name | Role | Business address | 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 |
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 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 | - |
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