Search icon

OLES & JERRAM, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: OLES & JERRAM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 1988
Business ALEI: 0212552
Annual report due: 11 Feb 2026
Business address: 30 Pleasant St, West Hartford, CT, 06107-1623, United States
Mailing address: 30 Pleasant St, West Hartford, CT, United States, 06107-1623
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jjerram@olesandjerram.com

Industry & Business Activity

NAICS

531320 Offices of Real Estate Appraisers

This industry comprises establishments primarily engaged in estimating the fair market value of real estate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Jerram Agent 30 Pleasant St, West Hartford, CT, 06107-1623, United States 30 Pleasant St, West Hartford, CT, 06107-1623, United States +1 860-796-3159 jjerram@olesandjerram.com 30 Pleasant St, West Hartford, CT, 06107-1623, United States

Officer

Name Role Business address Residence address
JAMES E. JERRAM III Officer 30 Pleasant St, West Hartford, CT, 06107-1623, United States 30 Pleasant St, West Hartford, CT, 06107-1623, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RSP.0000174 PROVISIONAL REAL ESTATE APPRAISER INACTIVE - - 1995-05-01 1996-04-30

History

Type Old value New value Date of change
Name change OLES APPRAISAL SERVICES, INC. OLES & JERRAM, INC. 1992-01-03
Name change ARTHUR P. OLES APPRAISAL SERVICES, INC. OLES APPRAISAL SERVICES, INC. 1990-03-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012914183 2025-01-30 - Annual Report Annual Report -
BF-0012187914 2024-01-12 - Annual Report Annual Report -
BF-0011388105 2023-01-15 - Annual Report Annual Report -
BF-0009853939 2022-10-28 - Annual Report Annual Report -
BF-0008639404 2022-10-28 - Annual Report Annual Report 2020
BF-0010856920 2022-10-28 - Annual Report Annual Report -
BF-0008639403 2022-10-27 - Annual Report Annual Report 2019
0006315480 2019-01-10 - Annual Report Annual Report 2018
0005756743 2017-01-31 - Annual Report Annual Report 2017
0005472086 2016-01-26 - 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See something incorrect or outdated?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