Entity Name: | JERMAINE C HOME IMPROVEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 May 2021 |
Business ALEI: | 1390323 |
Annual report due: | 31 Mar 2026 |
Business address: | 115 Boston Avenue, BRIDGEPORT, CT, 06610, United States |
Mailing address: | 115 Boston Avenue, 5184, BRIDGEPORT, CT, United States, 06610 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | FERGUSONCJERMAINE@GMAIL.COM |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JERMAINE FERGUSON | Agent | 115 Boston Avenue, BRIDGEPORT, CT, 06610, United States | 115 Boston Avenue, BRIDGEPORT, CT, 06610, United States | +1 475-319-4439 | fergusoncjermaine@gmail.com | 355 HUNTINGTON ROAD, BRIDGEPORT, CT, 06608, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JERMAINE FERGUSON | Officer | +1 475-319-4439 | fergusoncjermaine@gmail.com | 355 HUNTINGTON ROAD, BRIDGEPORT, CT, 06608, United States |
Laquashia Dixon | Officer | - | - | 355 Huntington Rd, Bridgeport, CT, 06608-1106, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0661745 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2023-04-01 | 2024-04-01 | 2026-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013158481 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0012338937 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011109285 | 2023-02-16 | - | Annual Report | Annual Report | - |
BF-0010231068 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007319605 | 2021-05-03 | 2021-05-03 | Business Formation | Certificate of Organization | - |
Sources: 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