Search icon

JCA HOME IMPROVEMENT NY CORP

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: JCA HOME IMPROVEMENT NY CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 07 Apr 2020
Branch of: JCA HOME IMPROVEMENT NY CORP, NEW YORK (Company Number 5625785)
Business ALEI: 1341195
Annual report due: 07 Apr 2023
Business address: 75 Harpers Ferry Rd, Waterbury, CT, 06705-1841, United States
Mailing address: 75 Harpers Ferry Rd, Waterbury, CT, United States, 06705-1841
ZIP code: 06705
County: New Haven
Place of Formation: NEW YORK
E-Mail: jcahomeimprovementcorp@hotmail.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 Phone E-Mail Residence address
SANDRO GUERRERO Agent 75 Harpers Ferry Rd, Waterbury, CT, 06705-1841, United States +1 203-424-4774 jcads20@hotmail.com 75 Harpers Ferry Rd, Waterbury, CT, 06705-1841, United States

Officer

Name Role Business address Phone E-Mail Residence address
SANDRO GUERRERO Officer 75 Harpers Ferry Rd, Waterbury, CT, 06705-1841, United States +1 203-424-4774 jcads20@hotmail.com 75 Harpers Ferry Rd, Waterbury, CT, 06705-1841, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0658342 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-05-01 2024-08-30 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013236221 2024-12-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012749953 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010311999 2022-08-17 - Annual Report Annual Report 2022
0007346741 2021-05-19 - Annual Report Annual Report 2021
0006878591 2020-04-07 2020-04-07 Business Registration Certificate of Authority -
See something incorrect or outdated?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