Search icon

JAMS INVESTMENT ASSOCIATES LLC

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

Company Details

Entity Name: JAMS INVESTMENT ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 1994
Business ALEI: 0500678
Annual report due: 31 Mar 2026
Business address: 855 MAIN ST, BRIDGEPORT, CT, 06604, United States
Mailing address: 5508 MONTGOMERY ST, CHEVY CHASE, MD, United States, 20815
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alan.strasser@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. DI MARCO Agent 320 POST ROAD, WESTPORT, CT, 06880, United States 320 POST ROAD, WESTPORT, CT, 06880, United States +1 203-222-1034 alan.strasser@gmail.com 27 ELEVEN O'CLOCK ROAD, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
ALAN D STRASSER Officer 5508 Montgomery St, Chevy Chase, MD, 20815, United States 5508 MONTGOMERY ST, CHEVY CHASE, MD, 20815, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919131 2025-03-03 - Annual Report Annual Report -
BF-0012360255 2024-02-23 - Annual Report Annual Report -
BF-0011395417 2023-02-16 - Annual Report Annual Report -
BF-0010316724 2022-03-27 - Annual Report Annual Report 2022
0007174842 2021-02-18 - Annual Report Annual Report 2021
0006820350 2020-03-07 - Annual Report Annual Report 2020
0006501740 2019-03-27 - Annual Report Annual Report 2019
0006107518 2018-03-05 - Annual Report Annual Report 2018
0005989712 2017-12-22 - Annual Report Annual Report 2016
0005989708 2017-12-22 - Annual Report Annual Report 2013
See something incorrect or outdated?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