Search icon

JB APT & SONS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JB APT & SONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 2006
Business ALEI: 0855814
Annual report due: 31 Mar 2025
Business address: 116 BRETTON ROAD, MANCHESTER, CT, 06042, United States
Mailing address: 116 BRETTON ROAD, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Brenda.bernard@sbcglobal.net

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYRIL PERSAUD Agent 662 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States 662 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States +1 860-269-1040 cyril@tp1040.com 47 CHRISTINE DR, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Residence address
JOHN APT Officer 116 BRETTON RD, MANCHESTER, CT, 06040, United States 116 BRETTON RD, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012103820 2024-02-14 - Annual Report Annual Report -
BF-0011415603 2023-02-25 - Annual Report Annual Report -
BF-0010414145 2022-03-02 - Annual Report Annual Report 2022
BF-0009768544 2021-09-08 - Annual Report Annual Report -
0006747536 2020-02-08 - Annual Report Annual Report 2020
0006344793 2019-01-29 - Annual Report Annual Report 2019
0006344789 2019-01-29 - Annual Report Annual Report 2018
0005851490 2017-05-27 - Annual Report Annual Report 2017
0005851488 2017-05-27 - Annual Report Annual Report 2015
0005851489 2017-05-27 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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