Search icon

J RIVERA ROOFING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: J RIVERA ROOFING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Sep 2022
Business ALEI: 2635214
Annual report due: 31 Mar 2026
Business address: 142 Masarik Ave, Stratford, CT, 06615-7251, United States
Mailing address: 142 Masarik Ave, Stratford, CT, United States, 06615-7251
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: atlantisllc@gmail.com
E-Mail: taxesbpt@rohuer.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

Officer

Name Role Business address Phone E-Mail Residence address
MARIO ERNESTO RODRIGUEZ RIVERA Officer 142 Masarik Ave, Stratford, CT, 06615-7251, United States +1 203-212-7259 taxesbpt@rohuer.com 867 GRAND ST, APT 3, BRIDGEPORT, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO ERNESTO RODRIGUEZ RIVERA Agent 142 Masarik Ave, Stratford, CT, 06615-7251, United States 142 Masarik Ave, Stratford, CT, 06615-7251, United States +1 203-212-7259 taxesbpt@rohuer.com 867 GRAND ST, APT 3, BRIDGEPORT, CT, 06604, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0668184 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-01-04 2024-05-29 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013207523 2025-04-25 - Annual Report Annual Report -
BF-0012759925 2024-09-07 2024-09-07 Interim Notice Interim Notice -
BF-0012737698 2024-08-20 2024-08-20 Interim Notice Interim Notice -
BF-0012710322 2024-07-31 2024-07-31 Change of Business Address Business Address Change -
BF-0012657225 2024-06-05 2024-06-05 Interim Notice Interim Notice -
BF-0012381671 2024-01-08 - Annual Report Annual Report -
BF-0011073035 2023-06-19 - Annual Report Annual Report -
BF-0011846752 2023-06-13 2023-06-13 Interim Notice Interim Notice -
BF-0011014597 2022-09-22 - 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