Search icon

J&V RACKS INSTALLATION LLC

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

Company Details

Entity Name: J&V RACKS INSTALLATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Sep 2021
Business ALEI: 2340029
Annual report due: 31 Mar 2025
Business address: 22 VICTORY ST, STAMFORD, CT, 06902, United States
Mailing address: 22 VICTORY ST, 1, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ch_installation@yahoo.com

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JUSTIN JAY CABRERA Officer 22 VICTORY ST, 1, STAMFORD, CT, 06902, United States 105 Judson Ave, New Haven, CT, 06511-5113, United States
NOE FUENTES-MUNOZ Officer 22 VICTORY ST, STAMFORD, CT, 06902, United States -
IRMA JUDITH FUENTES-MUNOZ Officer 22 VICTORY ST, STAMFORD, CT, 06902, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAUNY CHILIN Agent 22 VICTORY ST, 1, STAMFORD, CT, 06902, United States 22 VICTORY ST, 1, STAMFORD, CT, 06902, United States +1 914-826-5100 nilich12@mac.com 54 Magnolia Ave, 1, Norwalk, CT, 06850-3630, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013285463 2025-01-09 2025-01-09 Interim Notice Interim Notice -
BF-0012090566 2024-03-13 - Annual Report Annual Report -
BF-0011937840 2023-08-17 2023-08-17 Change of Agent Agent Change -
BF-0011125219 2023-05-26 - Annual Report Annual Report -
BF-0010987647 2022-08-27 - Interim Notice Interim Notice -
BF-0010971605 2022-08-16 2022-08-16 Interim Notice Interim Notice -
BF-0010636203 2022-06-11 2022-06-11 Interim Notice Interim Notice -
BF-0010374448 2022-04-13 - Annual Report Annual Report 2022
BF-0010113275 2021-09-09 - 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See something incorrect or outdated?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