Search icon

J & H REAL ESTATE, INC.

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

Company Details

Entity Name: J & H REAL ESTATE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 1981
Business ALEI: 0117757
Annual report due: 08 May 2026
Business address: 2642 ALBANY AVE, WEST HARTFORD, CT, 06117, United States
Mailing address: P.O. BOX 969, CANTON, CT, United States, 06019
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 50000
E-Mail: truckspecs@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP E. DAVIDSON Agent 156 ALBANY TPKE, CANTON, CT, 06019, United States 156 ALBANY TPKE, CANTON, CT, 06019, United States +1 860-232-2470 truckspecs@aol.com 81 MONTEVIDEO RD, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
PHILIP E DAVIDSON Officer 156 ALBANY TPKE, CANTON, CT, 06019, United States 81 MONTEVIDEO DR, AVON, CT, 06001, United States
MICHAEL A. DAVIDSON Officer 156 ALBANY TPKE, CANTON, CT, 06019, United States 2642 ALBANY AVENUE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909413 2025-04-08 - Annual Report Annual Report -
BF-0012281144 2024-04-10 - Annual Report Annual Report -
BF-0011381902 2023-05-09 - Annual Report Annual Report -
BF-0010260043 2022-04-12 - Annual Report Annual Report 2022
BF-0009756775 2021-07-07 - Annual Report Annual Report -
0006910952 2020-05-27 - Annual Report Annual Report 2020
0006586119 2019-06-26 - Annual Report Annual Report 2019
0006174151 2018-05-02 - Annual Report Annual Report 2018
0005871865 2017-06-21 - Annual Report Annual Report 2017
0005636276 2016-08-24 - Annual Report Annual Report 2016
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