Search icon

JGC HOME SERVICES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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 -
See something incorrect or outdated?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