Entity Name: | JGC HOME SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Dec 2019 |
Business ALEI: | 1329798 |
Annual report due: | 31 Mar 2025 |
Business address: | 69 SCHOOL ST, HARTFORD, CT, 06016, United States |
Mailing address: | 69 SCHOOL ST, HARTFORD, CT, United States, 06016 |
ZIP code: | 06016 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | javiergonzalez2580@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Javier Gonzalez Calvario | Agent | 69 SCHOOL ST, HARTFORD, CT, 06016, United States | 69 SCHOOL ST, HARTFORD, CT, 06016, United States | +1 860-913-9019 | javiergonzalez2580@gmail.com | 69 SCHOOL ST, HARTFORD, CT, 06016, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Angelica Diyarza Morales | Officer | - | 69 School St, Apt 2-E, Hartford, CT, 06106, United States |
JAVIER GONZALEZ | Officer | 69 SCHOOL ST, HARTFORD, CT, 06016, United States | 17 East Hayestown Road, Unit 3, 2A IVES STREET, DANBURY, CT, 06811, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0657110 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2019-12-12 | 2023-04-01 | 2024-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010550819 | 2024-06-10 | - | Annual Report | Annual Report | - |
BF-0011490656 | 2024-06-10 | - | Annual Report | Annual Report | - |
BF-0012064473 | 2024-06-10 | - | Annual Report | Annual Report | - |
BF-0012624565 | 2024-04-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009908388 | 2022-04-05 | - | Annual Report | Annual Report | - |
BF-0008098259 | 2022-03-29 | - | Annual Report | Annual Report | 2020 |
0006693853 | 2019-12-10 | 2019-12-10 | 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