Search icon

J SIX HOME SERVICES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: J SIX HOME SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 2019
Business ALEI: 1314260
Annual report due: 31 Mar 2025
Business address: 54 W ROCK AVE, NEW HAVEN, CT, 06515, United States
Mailing address: 54 W ROCK AVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jsixhome@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEREMY MAKINS Agent 54 W ROCK AVE, NEW HAVEN, CT, 06515, United States 54 W ROCK AVE, NEW HAVEN, CT, 06515, United States +1 203-974-9146 jsixhome@gmail.com 54 W ROCK AVE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEREMY MAKINS Officer 54 W ROCK AVE, NEW HAVEN, CT, 06515, United States +1 203-974-9146 jsixhome@gmail.com 54 W ROCK AVE, NEW HAVEN, CT, 06515, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655749 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-07-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012124220 2024-03-28 - Annual Report Annual Report -
BF-0011481848 2023-03-13 - Annual Report Annual Report -
BF-0010281492 2022-03-16 - Annual Report Annual Report 2022
0007117611 2021-02-03 - Annual Report Annual Report 2021
0006851827 2020-03-27 - Annual Report Annual Report 2020
0006588630 2019-07-01 2019-07-01 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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