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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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