Entity Name: | JEZ HOME RENOVATIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Feb 2024 |
Business ALEI: | 2945838 |
Annual report due: | 31 Mar 2025 |
Business address: | 137 Willow St, Meriden, CT, 06450-5765, United States |
Mailing address: | 137 Willow St, Meriden, CT, United States, 06450-5765 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | taxcenterct@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
SANDRA VARGAS | Officer | 14 Swain Ave, Meriden, CT, 06450-7214, United States | 14 Swain Ave, Meriden, CT, 06450-7214, United States |
LUIS A GALINDO RIVAS | Officer | 137 Willow St, Meriden, CT, 06450-5765, United States | 137 Willow St, Meriden, CT, 06450-5765, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LOUIS SACOTO | Agent | 59 Fort Point St, Norwalk, CT, 06855-1026, United States | 59 Fort Point St, Norwalk, CT, 06855-1026, United States | +1 203-536-0477 | taxcenterct@gmail.com | 59 Fort Point St, Norwalk, CT, 06855-1026, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012551902 | 2024-02-11 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website