Entity Name: | JNT MECHANICAL SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Dec 1997 |
Business ALEI: | 0577605 |
Annual report due: | 31 Mar 2025 |
Business address: | 107 LYONS ST., NEW BRITAIN, CT, 06052, United States |
Mailing address: | 107 LYONS ST., NEW BRITAIN, CT, United States, 06052 |
ZIP code: | 06052 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jntms@att.net |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Matt Carlone | Agent | 81 Wolcott Hill Rd, Wethersfield, CT, 06109-1268, United States | 81 Wolcott Hill Rd, Wethersfield, CT, 06109-1268, United States | +1 860-563-9494 | mcarlone@terkcarlone.com | CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES TZANETIS | Officer | 107 LYONS ST, NEW BRITAIN, CT, 06052, United States | 107 LYONS ST, NEW BRITAIN, CT, 06052, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012161080 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011264923 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010306445 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007179358 | 2021-02-20 | - | Annual Report | Annual Report | 2018 |
0007179361 | 2021-02-20 | - | Annual Report | Annual Report | 2019 |
0007179337 | 2021-02-20 | - | Annual Report | Annual Report | 2016 |
0007179367 | 2021-02-20 | - | Annual Report | Annual Report | 2021 |
0007179348 | 2021-02-20 | - | Annual Report | Annual Report | 2017 |
0007179363 | 2021-02-20 | - | Annual Report | Annual Report | 2020 |
0005711129 | 2016-12-03 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8846477202 | 2020-04-28 | 0156 | PPP | 107 LYONS STREET, NEW BRITAIN, CT, 06052 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1172428500 | 2021-02-18 | 0156 | PPS | 107 Lyons St 107 Lyons Street, New Britain, CT, 06052-1925 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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