Search icon

JOSHUA HOME IMPROVEMENT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JOSHUA HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2022
Business ALEI: 2488129
Annual report due: 31 Mar 2026
Business address: 2565 MAIN ST, ROCKY HILL, CT, 06067, United States
Mailing address: 2565 MAIN ST, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eturcios@turciosins.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
LOURDES CARMINA MOROCHO QUITUIZACA Agent 2565 MAIN ST, 5, ROCKY HILL, CT, 06067, United States 2565 MAIN ST, 5, ROCKY HILL, CT, 06067, United States +1 203-981-8025 eturcios@turciosins.com 2565 MAIN ST, 5, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOURDES CARMINA MOROCHO QUITUIZACA Officer 2565 MAIN ST, 5, ROCKY HILL, CT, 06067, United States +1 203-981-8025 eturcios@turciosins.com 2565 MAIN ST, 5, ROCKY HILL, CT, 06067, United States
ALEX FERNANDO ALVAREZ ALVAREZ Officer 27 WALL STREET, 5, NORWALK, CT, 06850, United States - - 27 WALL STREET, 5, NORWALK, CT, 06850, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666812 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-06-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013187490 2025-02-12 - Annual Report Annual Report -
BF-0012310095 2024-02-09 - Annual Report Annual Report -
BF-0011511131 2023-03-10 - Annual Report Annual Report -
BF-0010644041 2022-06-16 2022-06-16 Interim Notice Interim Notice -
BF-0010598219 2022-05-18 2022-05-18 Interim Notice Interim Notice -
BF-0010505310 2022-03-11 - 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