Search icon

Walls of Jericho Home Improvement LLC

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

Company Details

Entity Name: Walls of Jericho Home Improvement LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2022
Business ALEI: 2680905
Annual report due: 31 Mar 2025
Business address: 150 Vine Street, Hartford, CT, 06112, United States
Mailing address: 28 Middlebrook Rd, Newington, CT, United States, 06111-4030
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hernandezerick143@yahoo.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
Erick Hernandez Officer 150 Vine Street, 3rd Fl, Hartford, CT, 06112, United States +1 860-853-4229 hernandezerick143@yahoo.com 150 Vine St, 3rd, Hartford, CT, 06112-1948, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Erick Hernandez Agent 150 Vine Street, 3rd Fl, Hartford, CT, 06112, United States 28 Middlebrook Rd, Newington, CT, 06111-4030, United States +1 860-853-4229 hernandezerick143@yahoo.com 150 Vine St, 3rd, Hartford, CT, 06112-1948, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670485 HOME IMPROVEMENT CONTRACTOR ACTIVE REGISTRATION RETURNED BY POST OFFICE 2023-08-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216055 2024-04-30 - Annual Report Annual Report -
BF-0011535360 2023-02-01 - Annual Report Annual Report -
BF-0011535100 2022-12-19 - 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See something incorrect or outdated?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