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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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