Search icon

JORO, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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