Search icon

JIMIS ROSE PROPERTY SERVICES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JIMIS ROSE PROPERTY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jan 2021
Business ALEI: 1373636
Annual report due: 31 Mar 2025
Business address: 998 FARMINGTON AVE SUITE 125 LL, WEST HARTFORD, CT, 06107, United States
Mailing address: 998 FARMINGTON AVE SUITE 125 LL, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JIMISROSEPROPERTYSERVICES@YAHOO.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

Officer

Name Role Business address Phone E-Mail Residence address
MARYBETH MARTINEZ Officer 998 FARMINGTON AVE SUITE 125 LL, WEST HARTFORD, CT, 06107, United States +1 860-801-2579 jimisrosepropertyservices@yahoo.com 998 FARMINGTON AVE SUITE 125 LL, WEST HARTFORD, CT, 06107, United States
Iran Santiago Jr Officer 998 FARMINGTON AVE SUITE 125 LL, WEST HARTFORD, CT, 06107, United States - - 998 Farmington Ave, West Hartford, CT, 06107-2162, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARYBETH MARTINEZ Agent 998 FARMINGTON AVE SUITE 125 LL, WEST HARTFORD, CT, 06107, United States 998 FARMINGTON AVE SUITE 125 LL, WEST HARTFORD, CT, 06107, United States +1 860-801-2579 jimisrosepropertyservices@yahoo.com 998 FARMINGTON AVE SUITE 125 LL, WEST HARTFORD, CT, 06107, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660859 HOME IMPROVEMENT CONTRACTOR ACTIVE REGISTRATION RETURNED BY POST OFFICE 2021-01-20 2024-04-29 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086464 2024-04-29 - Annual Report Annual Report -
BF-0011109665 2023-02-25 - Annual Report Annual Report -
BF-0010300625 2022-03-02 - Annual Report Annual Report 2022
0007064526 2021-01-14 2021-01-14 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