Search icon

TRIPLE J PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRIPLE J PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 2002
Business ALEI: 0734939
Annual report due: 31 Mar 2026
Business address: 35 WATERSIDE LN, WEST HARTFORD, CT, 06107, United States
Mailing address: 35 WATERSIDE LN, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pwhech@yahoo.com
E-Mail: JONESAUTO@AOL.COM

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCINE HECHENBLEIKNER Agent 35 WATERSIDE LN, WEST HARTFORD, CT, 06107, United States 35 WATERSIDE LN, WEST HARTFORD, CT, 06107, United States +1 860-490-5329 pwhech@yahoo.com 35 Waterside Ln, West Hartford, CT, 06107-3523, United States

Officer

Name Role Business address Residence address
FRANCINE HECHENBLEIKNR Officer 77 CONNECTICUT BOULEVARD, EAST HARTFORD, CT, 06108, United States 35 WATERSIDE LANE, WEST HARTFORD, CT, 06107, United States
RONALD L. JONES Officer 77 CONNECTICUT BOULEVARD, EAST HARTFORD, CT, 06108, United States 45 ATTAWAN AVE, NIANTIC, CT, 06357, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954706 2025-03-14 - Annual Report Annual Report -
BF-0012087803 2024-01-30 - Annual Report Annual Report -
BF-0011269615 2023-03-04 - Annual Report Annual Report -
BF-0010197578 2022-03-22 - Annual Report Annual Report 2022
0007118072 2021-02-03 - Annual Report Annual Report 2021
0006811435 2020-03-04 - Annual Report Annual Report 2020
0006425167 2019-03-05 - Annual Report Annual Report 2015
0006425181 2019-03-05 - Annual Report Annual Report 2018
0006425177 2019-03-05 - Annual Report Annual Report 2016
0006425197 2019-03-05 - Annual Report Annual Report 2019
See something incorrect or outdated?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