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 |
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 | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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