Search icon

J-J-B AND ASSOCIATES, LLC

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

Company Details

Entity Name: J-J-B AND ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 2001
Business ALEI: 0694880
Annual report due: 31 Mar 2026
Business address: 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States
Mailing address: 12 ROOSEVELT AVENUE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: mysticpacker@outlook.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT D. TOBIN Agent 43 BROAD STREET, NEW LONDON, CT, 06320, United States 12 Roosevelt Ave, Mystic, CT, 06355-2809, United States +1 860-536-4855 mysticpacker@outlook.com 313 BOSTON POST RD., EAST LYME, CT, 06333, United States

Officer

Name Role Business address Residence address
JOHN P. HOLSTEIN Officer 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States 337 STONINGTON ROAD, DARLING HILL FARM, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946951 2025-03-05 - Annual Report Annual Report -
BF-0012336482 2024-02-01 - Annual Report Annual Report -
BF-0011400888 2023-02-16 - Annual Report Annual Report -
BF-0010602341 2022-06-24 - Annual Report Annual Report -
BF-0008881667 2022-05-16 - Annual Report Annual Report 2020
BF-0009860070 2022-05-16 - Annual Report Annual Report -
0006502489 2019-03-28 - Annual Report Annual Report 2019
0006265284 2018-10-25 - Annual Report Annual Report 2018
0005957856 2017-10-31 - Annual Report Annual Report 2017
0005683053 2016-10-28 - Annual Report Annual Report 2016

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
Stonington 12 ROOSEVELT AVE 174/17/3// 1.92 8940 Source Link
Acct Number 00396000
Assessment Value $2,476,900
Appraisal Value $3,538,400
Land Use Description OFFICE BLD M-94
Neighborhood 7000
Land Assessed Value $600,400
Land Appraised Value $857,700

Parties

Name J-J-B AND ASSOCIATES, LLC
Sale Date 2014-03-21
Sale Price $450,000
Name J-J-B AND ASSOCIATES LLC & BEAUMONT
Sale Date 2014-03-21
Name J-J-B AND ASSOCIATES LLC & BEAUMONT
Sale Date 2012-06-14
Name J-J-B AND ASSOCIATES LLC & BEAUMONT
Sale Date 2012-05-07
Name J-J-B AND ASSOCIATES, LLC
Sale Date 2002-02-08
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