Search icon

JBSN RESTAURANT GROUP, LLC

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

Company Details

Entity Name: JBSN RESTAURANT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 13 Sep 2004
Business ALEI: 0796057
Annual report due: 31 Mar 2026
Business address: 357 West Main St, Waterbury, CT, 06702, United States
Mailing address: 357 West Main St, Waterbury, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: NEIL13@SNET.NET

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Neil Sullivan Agent 357 West Main St, Waterbury, CT, 06702, United States 357 West Main St, Waterbury, CT, 06702, United States +1 203-313-2668 neil13@snet.net 50 North ST., Middlebury, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
Neil Sullivan Officer 357 West Main St, Waterbury, CT, 06702, United States +1 203-313-2668 neil13@snet.net 50 North ST., Middlebury, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013353439 2025-03-24 - Reinstatement Certificate of Reinstatement -
BF-0013231877 2024-11-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012746628 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010296435 2022-04-05 - Annual Report Annual Report 2022
BF-0008903732 2021-09-22 - Annual Report Annual Report 2019
BF-0009843857 2021-09-22 - Annual Report Annual Report -
BF-0008903733 2021-09-22 - Annual Report Annual Report 2020
0006366870 2019-02-06 - Annual Report Annual Report 2018
0005979627 2017-12-05 - Annual Report Annual Report 2017
0005715657 2016-12-09 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005083891 Active DEPT REV SERVS 2022-07-22 2032-07-22 ORIG FIN STMT

Parties

Name JBSN RESTAURANT GROUP, LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003383958 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name JBSN RESTAURANT GROUP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003085537 Active IRS 2015-10-27 9999-12-31 ORIG FIN STMT

Parties

Name JBSN RESTAURANT GROUP, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
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