Search icon

JAI ASSOCIATES, LLC

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

Company Details

Entity Name: JAI ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Aug 2005
Business ALEI: 0829720
Annual report due: 31 Mar 2025
Business address: 3030 Ocean Ave, Brooklyn, NY, 11235-3363, United States
Mailing address: P.O. Box 340816, Brooklyn, NY, United States, 11234
Place of Formation: CONNECTICUT
E-Mail: rizsak@aol.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Izsak Agent 3030 Ocean Ave, Brooklyn, NY, 11235-3363, United States 111 Euclid Ave, Waterbury, CT, 06710-1614, United States +1 917-902-2410 rizsak@aol.com 111 Euclid Ave, Waterbury, CT, 06710-1614, United States

Officer

Name Role Business address Residence address
ROBERT IZSAK Officer 3030 Ocean Ave, Suite AA, Brooklyn, NY, 11235-3363, United States 2778 E. 64 ST., BROOKLYN, NY, 11234, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321426 2024-06-27 - Annual Report Annual Report -
BF-0011168940 2023-06-23 - Annual Report Annual Report -
BF-0010537031 2023-06-23 - Annual Report Annual Report -
BF-0010141684 2022-03-03 - Annual Report Annual Report 2021
BF-0008964942 2021-09-09 - Annual Report Annual Report 2018
BF-0008964944 2021-09-09 - Annual Report Annual Report 2010
BF-0008964939 2021-09-09 - Annual Report Annual Report 2009
BF-0008964945 2021-09-09 - Annual Report Annual Report 2017
BF-0008964947 2021-09-09 - Annual Report Annual Report 2013
BF-0008964949 2021-09-09 - Annual Report Annual Report 2011
See something incorrect or outdated?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