Entity Name: | JORO, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Mar 1983 |
Business ALEI: | 0141003 |
Annual report due: | 23 Mar 2026 |
Business address: | 319 BUCKSKIN COURT, TRUMBULL, CT, 06611, United States |
Mailing address: | 319 BUCKSKIN COURT, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | f.johns01@sbcglobal.net |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN ANTHONY ORR | Officer | 12 WOODHILL ROAD, TRUMBULL, CT, 06611, United States | 12 WOODHILL ROAD, TRUMBULL, CT, 06611, United States |
JEAN MARIE JOHNSON | Officer | 319 BUCKSKIN COURT, TRUMBULL, CT, 06611, United States | 319 BUCKSKIN COURT, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEAN M JOHNSON | Agent | 319 BUCKSKIN COURT, TRUMBULL, CT, 06611, United States | 319 BUCKSKIN COURT, TRUMBULL, CT, 06611, United States | +1 203-268-9559 | f.johns01@sbcglobal.net | 319 BUCKSKIN COURT, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012912330 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012277669 | 2024-02-22 | - | Annual Report | Annual Report | - |
BF-0011384908 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0010251163 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
0007250207 | 2021-03-16 | - | Annual Report | Annual Report | 2021 |
0006875373 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006530559 | 2019-04-08 | - | Annual Report | Annual Report | 2019 |
0006159856 | 2018-03-23 | - | Annual Report | Annual Report | 2018 |
0005825780 | 2017-03-23 | - | Annual Report | Annual Report | 2017 |
0005506161 | 2016-03-04 | - | Annual Report | Annual Report | 2016 |
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