Search icon

JGMK HOME IMPROVEMENT LLC

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

Company Details

Entity Name: JGMK HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2023
Business ALEI: 2798842
Annual report due: 31 Mar 2025
Business address: 293 Vine St, Bridgeport, CT, 06604-3045, United States
Mailing address: 293 Vine St, Bridgeport, CT, United States, 06604-3045
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mpchiriboga@rohuer.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
EFRAIN UGSHA Officer 293 Vine St, Bridgeport, CT, 06604-3045, United States +1 475-206-6595 mpchiriboga@rohuer.com 293 Vine St, Bridgeport, CT, 06604-3045, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EFRAIN UGSHA Agent 293 Vine St, Bridgeport, CT, 06604-3045, United States 293 Vine St, Bridgeport, CT, 06604-3045, United States +1 475-206-6595 mpchiriboga@rohuer.com 293 Vine St, Bridgeport, CT, 06604-3045, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012451651 2024-10-17 - Annual Report Annual Report -
BF-0012617917 2024-04-23 2024-04-23 Interim Notice Interim Notice -
BF-0012616684 2024-04-22 2024-04-22 Interim Notice Interim Notice -
BF-0011899722 2023-07-25 2023-07-25 Interim Notice Interim Notice -
BF-0011869742 2023-06-29 2023-06-29 Interim Notice Interim Notice -
BF-0011855853 2023-06-20 2023-06-20 Interim Notice Interim Notice -
BF-0011853740 2023-06-19 2023-06-19 Interim Notice Interim Notice -
BF-0011843249 2023-06-09 2023-06-09 Interim Notice Interim Notice -
BF-0011833885 2023-06-05 - 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See something incorrect or outdated?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