Search icon

JR CONTRACTOR & HOME IMPROVEMENT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JR CONTRACTOR & HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 2021
Business ALEI: 2358373
Annual report due: 31 Mar 2025
Business address: 31 Evers St, Bridgeport, CT, 06610-1403, United States
Mailing address: 31 Evers St, Bridgeport, CT, United States, 06610-1403
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jrcontractor87@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 Phone E-Mail Residence address
JANSEN ALBERTINI ARAUJO REIS Agent 31 Evers St, Bridgeport, CT, 06610-1403, United States 31 Evers St, Bridgeport, CT, 06610-1403, United States +1 203-913-3144 atlantisllc@gmail.com 31 Evers St, Bridgeport, CT, 06610-1403, United States

Officer

Name Role Business address Phone E-Mail Residence address
JANSEN ALBERTINI ARAUJO REIS Officer 31 Evers St, Bridgeport, CT, 06610-1403, United States +1 203-913-3144 atlantisllc@gmail.com 31 Evers St, Bridgeport, CT, 06610-1403, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666543 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-05-26 2024-04-10 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011128467 2024-06-18 - Annual Report Annual Report -
BF-0012235015 2024-06-18 - Annual Report Annual Report -
BF-0010271586 2024-06-18 - Annual Report Annual Report 2022
BF-0012657809 2024-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010125999 2021-10-05 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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