J. & B. DISTRIBUTORS, INC.
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | J. & B. DISTRIBUTORS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jan 1981 |
Business ALEI: | 0113915 |
Annual report due: | 26 Jan 2026 |
Business address: | ROUTE 66 224 WEST MAIN STREET, HEBRON, CT, 06248, United States |
Mailing address: | P.O. BOX 47 224 WEST MAIN STREET, HEBRON, CT, United States, 06248 |
ZIP code: | 06248 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jcurrier25@comcast.net |
E-Mail: | pearsonjn@cfl.rr.com |
NAICS
424910 Farm Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of farm supplies, such as animal feeds, fertilizers, agricultural chemicals, pesticides, plant seeds, and plant bulbs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ERIK S. YOUNG | Agent | 11 S Main St, Marlborough, CT, 06447, United States | 11 S. MAIN STREET, MARLBOROUGH, CT, 06447, United States | +1 860-295-9984 | esyoungpc@sbcglobal.net | 351 SOUTH MAIN ST, MARLBOROUGH, CT, 06447, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH CURRIER | Officer | 224 WEST MAIN ST., HEBRON, CT, 06248, United States | 25 PARKER ROAD, MARLBOROUGH, CT, 06447, United States |
KAREN CURRIER | Officer | - | 25 PARKER ROAD, MARLBOROUGH, CT, 06447, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH CURRIER | Director | 224 WEST MAIN ST., HEBRON, CT, 06248, United States | 25 PARKER ROAD, MARLBOROUGH, CT, 06447, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DEV.0001406 | OPERATOR OF WEIGHING & MEASURING DEVICES | INACTIVE | - | - | 2002-08-08 | 2003-07-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012909224 | 2025-01-27 | - | Annual Report | Annual Report | - |
BF-0012282108 | 2024-01-08 | - | Annual Report | Annual Report | - |
BF-0011382107 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010173819 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007133186 | 2021-02-08 | - | Annual Report | Annual Report | 2021 |
0007130044 | 2021-02-05 | 2021-02-05 | Change of Agent | Agent Change | - |
0006727688 | 2020-01-20 | - | Annual Report | Annual Report | 2020 |
0006328033 | 2019-01-19 | - | Annual Report | Annual Report | 2019 |
0006018742 | 2018-01-19 | - | Annual Report | Annual Report | 2018 |
0005752258 | 2017-01-28 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5011827808 | 2020-05-29 | 0156 | PPP | 224 West Main St, HEBRON, CT, 06248-1415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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