Search icon

J&R SIDING LLC

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

Company Details

Entity Name: J&R SIDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jul 2019
Business ALEI: 1315703
Annual report due: 31 Mar 2025
Business address: 6 WOODBURY AVE, NORWALK, CT, 06850, United States
Mailing address: 6 WOODBURY AVE, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JRUMIPULLASIDING@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
CELINA ROMERO Agent 93 WALL STREET, NORWALK, CT, 06850, United States 93 WALL STREET, NORWALK, CT, 06850, United States +1 203-536-0477 JRUMIPULLASIDING@GMAIL.COM 207 Flax Hill Rd, Norwalk, CT, 06854-2889, United States

Officer

Name Role Business address Residence address
JOSE RUMIPULLA Officer 6 WOODBURY AVE, NORWALK, CT, 06850, United States 19 SOUNDVIEW AVE., NORWALK, CT, 06854, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671697 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-01-29 2024-01-29 2025-03-31
HIC.0655913 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-07-29 2019-07-29 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012272050 2024-07-25 - Annual Report Annual Report -
BF-0011474180 2023-09-22 - Annual Report Annual Report -
BF-0010908638 2023-09-22 - Annual Report Annual Report -
BF-0009881630 2023-09-22 - Annual Report Annual Report -
BF-0009054027 2023-09-22 - Annual Report Annual Report 2020
BF-0011869529 2023-06-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006601402 2019-07-18 2019-07-18 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See something incorrect or outdated?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