Search icon

JOS, LLC

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

Company Details

Entity Name: JOS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jul 2003
Business ALEI: 0753968
Annual report due: 31 Mar 2025
Business address: 1 ANNIE PLACE, STAMFORD, CT, 06902, United States
Mailing address: 1 ANNIE PLACE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: josllc@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD M SALVATORE Agent 1 ANNIE PLACE, STAMFORD, CT, 06902, United States 1 ANNIE PLACE, STAMFORD, CT, 06902, United States +1 203-561-0272 mercy@accuratelockandhardware.com 42 NORTH MEADOWS LN, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONALD M SALVATORE Officer 1 ANNIE PLACE, STAMFORD, CT, 06902, United States +1 203-561-0272 mercy@accuratelockandhardware.com 42 NORTH MEADOWS LN, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012209773 2024-04-15 - Annual Report Annual Report -
BF-0011276008 2023-02-10 - Annual Report Annual Report -
BF-0010628920 2023-02-10 - Annual Report Annual Report -
BF-0009750807 2022-05-25 - Annual Report Annual Report 2020
BF-0009912941 2022-05-25 - Annual Report Annual Report -
0006353622 2019-02-01 - Annual Report Annual Report 2019
0006024432 2018-01-22 - Annual Report Annual Report 2018
0005909834 2017-08-15 - Annual Report Annual Report 2017
0005606787 2016-07-21 - Annual Report Annual Report 2016
0005606758 2016-07-21 - Annual Report Annual Report 2015

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
Norwich 11R BARBERS RD 10/1/11// 22.35 9711 Source Link
Acct Number 0098510001
Assessment Value $182,400
Appraisal Value $260,600
Land Use Description Res Develo MDL-00
Zone R80
Neighborhood 0010
Land Assessed Value $182,400
Land Appraised Value $260,600

Parties

Name MCELANEY SUSAN
Sale Date 2023-12-19
Sale Price $145,000
Name JOS, LLC
Sale Date 2003-12-17
Name SALVATORE RONALD M
Sale Date 2003-12-17
Name SALVATORE RONALD M +
Sale Date 1987-09-23
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