Search icon

JBAR, LLC

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

Company Details

Entity Name: JBAR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Nov 2003
Business ALEI: 0766547
Annual report due: 31 Mar 2025
Business address: 141 Whalehead Rd, Gales Ferry, CT, 06335-1329, United States
Mailing address: 141 Whalehead Rd, Gales Ferry, CT, United States, 06335-1329
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: jbarllc@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Links between entities

Type Company Name Company Number State
Headquarter of JBAR, LLC, RHODE ISLAND 000861765 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC M. JANNEY Agent 12 Roosevelt Ave, Mystic, CT, 06355, United States 12 Roosevelt Ave, Mystic, CT, 06355, United States +1 860-536-9100 jbarllc@yahoo.com 975 STONINGTON ROAD, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Residence address
JEFFREY M. BARBER Officer 141 Whalehead Rd, Gales Ferry, CT, 06335-1329, United States 141 Whalehead Rd, Gales Ferry, CT, 06335-1329, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0630429 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-04-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082593 2024-03-23 - Annual Report Annual Report -
BF-0011276798 2023-03-31 - Annual Report Annual Report -
BF-0010367622 2022-06-03 - Annual Report Annual Report 2022
BF-0008965807 2021-11-29 - Annual Report Annual Report 2019
BF-0008965805 2021-11-29 - Annual Report Annual Report 2020
BF-0008965808 2021-11-29 - Annual Report Annual Report 2017
BF-0008965810 2021-11-29 - Annual Report Annual Report 2018
BF-0008965804 2021-11-29 - Annual Report Annual Report 2013
BF-0010018567 2021-11-29 - Annual Report Annual Report -
BF-0008965806 2021-11-29 - Annual Report Annual Report 2014
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