Search icon

JRJ Homes LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JRJ Homes LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 2023
Business ALEI: 2692093
Annual report due: 31 Mar 2025
Business address: 63 Coventry Ln, Trumbull, CT, 06611-1061, United States
Mailing address: 63 Coventry Ln, Trumbull, CT, United States, 06611-1061
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jrj.realsearch@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
Justin Buturla Agent 63 Coventry Ln, Trumbull, CT, 06611-1061, United States 63 Coventry Ln, Trumbull, CT, 06611-1061, United States +1 203-824-3570 justin.buturla@gmail.com 63 Coventry Ln, Trumbull, CT, 06611-1061, United States

Officer

Name Role Business address Phone E-Mail Residence address
Justin Buturla Officer 63 Coventry Ln, Trumbull, CT, 06611-1061, United States +1 203-824-3570 justin.buturla@gmail.com 63 Coventry Ln, Trumbull, CT, 06611-1061, United States
Jon Bouchard Officer - - - 699 Wheelers Farms Rd, Milford, CT, 06461-1646, United States
Ronald Spataro Officer - - - 21 Wordins Ln, Trumbull, CT, 06611-5516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017081 NEW HOME CONSTRUCTION CONTRACTOR LAPSED - 2023-03-10 2023-03-10 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340524 2024-04-12 - Annual Report Annual Report -
BF-0011655097 2023-01-06 - 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See something incorrect or outdated?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