Search icon

JLS, LLC

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

Company Details

Entity Name: JLS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1999
Business ALEI: 0613132
Annual report due: 31 Mar 2026
Business address: 27 LAURA ST., NEW HAVEN, CT, 06512, United States
Mailing address: 27 LAURA ST., NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pat@blueflameoil.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY R. DECHELLO Agent 110 Washington Ave., NORTH HAVEN, CT, 06473-1723, United States 110 Washington Ave, North Haven, CT, 06473-1723, United States +1 203-982-3754 ard@dechellolaw.com 28 MELISSA DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
PASQUALE V SOMMA Officer 27 LAURA ST, NEW HAVEN, CT, 06512, United States 9 SYCAMORE LA, NORTH HAVEN, CT, 06473, United States

History

Type Old value New value Date of change
Name change 20-34 FULTON STREET ASSOCIATES, LLC JLS, LLC 2000-10-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938021 2025-03-27 - Annual Report Annual Report -
BF-0012355238 2024-03-13 - Annual Report Annual Report -
BF-0011154843 2023-02-16 - Annual Report Annual Report -
BF-0010237392 2022-07-21 - Annual Report Annual Report 2022
BF-0009521062 2021-06-29 - Annual Report Annual Report 2020
BF-0009521055 2021-06-29 - Annual Report Annual Report 2014
BF-0009521059 2021-06-29 - Annual Report Annual Report 2016
BF-0009521054 2021-06-29 - Annual Report Annual Report 2019
BF-0009521060 2021-06-29 - Annual Report Annual Report 2018
BF-0009521057 2021-06-29 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 34 FULTON ST 077/0976/01700// 1.16 3493 Source Link
Acct Number 077 0976 01700
Assessment Value $712,320
Appraisal Value $1,017,600
Land Use Description IND SHP/GR MDL-95
Zone IH
Neighborhood IND5
Land Assessed Value $119,980
Land Appraised Value $171,400

Parties

Name JLS, LLC
Sale Date 2001-07-31
Name JLS, LLC
Sale Date 2000-01-18
Name PELLICCIO NICHOLAS J
Sale Date 1999-11-09
Name The Unknown LLC
Sale Date 1990-10-16
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