Entity Name: | JBA REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Feb 2005 |
Business ALEI: | 0812026 |
Annual report due: | 31 Mar 2026 |
Business address: | 50 WESTRIDGE DR., AVON, CT, 06001, United States |
Mailing address: | 50 WESTRIDGE DRIVE, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jbarealty@comcast.net |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALLAN E. BREDICE | Agent | 50 WESTRIDGE DR., AVON, CT, 06001, United States | 50 WESTRIDGE DR., AVON, CT, 06001, United States | +1 860-841-5080 | jbarealty@comcast.net | 50 WESTRIDGE DR., AVON, CT, 06001, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ALLAN E. BREDICE | Officer | 50 WESTRIDGE DR., AVON, CT, 06001, United States | +1 860-841-5080 | jbarealty@comcast.net | 50 WESTRIDGE DR., AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012968773 | 2025-01-01 | - | Annual Report | Annual Report | - |
BF-0012140058 | 2024-01-01 | - | Annual Report | Annual Report | - |
BF-0011167335 | 2023-01-01 | - | Annual Report | Annual Report | - |
BF-0010289630 | 2022-01-06 | - | Annual Report | Annual Report | 2022 |
0007050054 | 2021-01-02 | - | Annual Report | Annual Report | 2021 |
0006707830 | 2020-01-01 | - | Annual Report | Annual Report | 2020 |
0006302021 | 2019-01-01 | - | Annual Report | Annual Report | 2019 |
0006019141 | 2018-01-20 | - | Annual Report | Annual Report | 2018 |
0005740335 | 2017-01-14 | - | Annual Report | Annual Report | 2017 |
0005462382 | 2016-01-11 | - | Annual Report | Annual Report | 2016 |
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