Entity Name: | JRS BUILDING & REMODELING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 13 Jun 2019 |
Business ALEI: | 1312545 |
Annual report due: | 31 Mar 2026 |
Business address: | 65 WILDWOOD AVENUE, MADISON, CT, 06443, United States |
Mailing address: | 65 WILDWOOD AVENUE, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dotaxes@sbcglobal.net |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. 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 | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN SUPRENANT JR | Agent | 65 WILDWOOD AVENUE, MADISON, CT, 06443, United States | 65 WILDWOOD AVENUE, MADISON, CT, 06443, United States | +1 203-281-5519 | DOTAXES@SBCGLOBAL.NET | 65 WILDWOOD AVENUE, MADISON, CT, 06443, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN SUPRENANT JR. | Officer | 65 WILDWOOD AVENUE, MADISON, CT, 06443, United States | 65 WILDWOOD AVENUE, MADISON, CT, 06443, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0656466 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2019-10-02 | 2024-03-28 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013115795 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0012571761 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0012041437 | 2023-11-01 | 2023-11-01 | Reinstatement | Certificate of Reinstatement | - |
BF-0012013939 | 2023-10-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011874850 | 2023-07-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006577047 | 2019-06-13 | 2019-06-13 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8939628107 | 2020-07-27 | 0156 | PPP | 11 N HOADLEY ST, NAUGATUCK, CT, 06770-2501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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