Search icon

JDJ HOME IMPROVEMENT LLC

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

Company Details

Entity Name: JDJ HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 2020
Business ALEI: 1371430
Annual report due: 31 Mar 2026
Business address: 3 MARTIN DR, CLINTON, CT, 06413-1644, United States
Mailing address: 3 MARTIN DR, CLINTON, CT, United States, 06413-1644
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: JULDOMSEB@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 Residence address
TITO M GUTIERREZ-SARMIENTO Agent 3 MARTIN DR, CLINTON, CT, 06413-1644, United States 3 MARTIN DR, CLINTON, CT, 06413-1644, United States 3 MARTIN DR, CLINTON, CT, 06413-1644, United States

Officer

Name Role Business address Residence address
TITO M GUTIERREZ-SARMIENTO Officer 3 MARTIN DR, CLINTON, CT, 06413-1644, United States 3 MARTIN DR, CLINTON, CT, 06413-1644, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660817 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-01-14 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013150037 2025-02-25 - Annual Report Annual Report -
BF-0012769620 2024-09-18 2024-09-18 Name Change Amendment Certificate of Amendment -
BF-0012758939 2024-09-05 2024-09-05 Name Change Amendment Certificate of Amendment -
BF-0012367619 2024-03-27 - Annual Report Annual Report -
BF-0011096877 2023-02-01 - Annual Report Annual Report -
BF-0009774706 2022-09-06 - Annual Report Annual Report -
BF-0010694019 2022-09-06 - Annual Report Annual Report -
0007050275 2020-12-30 2020-12-30 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See something incorrect or outdated?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