Search icon

JMJ TMI, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JMJ TMI, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 1995
Business ALEI: 0509528
Annual report due: 09 Mar 2025
Business address: 46 EAST NEWBERRY ROAD, BLOOMFIELD, CT, 06002, United States
Mailing address: 46 EAST NEWBERRY ROAD, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: cleschack@cl-law.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role
REID AND RIEGE, P.C. Agent

Director

Name Role Business address Residence address
MICHAEL J. SCHARR Director 46 EAST NEWBERRY ROAD, BLOOMFIELD, CT, 06002, United States 160 Case St, Canton, CT, 06019-5008, United States

Officer

Name Role Business address Residence address
JANET S.S. GOCHBERG Officer 46 EAST NEWBERRY ROAD, BLOOMFIELD, CT, 06002, United States 137 RARKER HILL ROAD, KILLINGWORTH, CT, 06419, United States
JEROME M. SCHARR Officer 46 EAST NEWBERRY ROAD, BLOOMFIELD, CT, 06002, United States 35 BROCKWAY FERRY ROAD, DEEP RIVER, CT, 06417, United States

History

Type Old value New value Date of change
Name change TECHNI-MET, INC. JMJ TMI, INC. 2008-02-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012357949 2024-04-22 - Annual Report Annual Report -
BF-0011255647 2023-02-28 - Annual Report Annual Report -
BF-0010189573 2022-04-04 - Annual Report Annual Report 2022
0007147579 2021-02-12 - Annual Report Annual Report 2021
0006838385 2020-03-18 - Annual Report Annual Report 2020
0006838369 2020-03-18 - Annual Report Annual Report 2018
0006838376 2020-03-18 - Annual Report Annual Report 2019
0005780294 2017-03-03 - Annual Report Annual Report 2017
0005545126 2016-04-20 - Annual Report Annual Report 2015
0005545132 2016-04-20 - 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See something incorrect or outdated?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