Entity Name: | JASSBO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 01 Feb 2007 |
Business ALEI: | 0887292 |
Annual report due: | 31 Mar 2011 |
Business address: | 933 NOBLE AVE, BRIDGEPORT, CT, 06608 |
Mailing address: | 933 NOBLE AVE, BRIDGEPORT, CT, 06605 |
ZIP code: | 06608 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | princescottrealty@sbcglobal.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
PRINCE SCOTT | Agent | 933 NOBLE AVE, BRIDGEPORT, CT, 06608, United States | princescottrealty@sbcglobal.net | 620 CLINTON AVE, Bridgeport, CT, 06610-2703, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
PRINCE SCOTT | Officer | 933 NOBLE AVE, BRIDGEPORT, CT, 06608, United States | princescottrealty@sbcglobal.net | 620 CLINTON AVE, Bridgeport, CT, 06610-2703, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010972314 | 2022-08-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010595365 | 2022-05-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004216938 | 2010-08-11 | - | Annual Report | Annual Report | 2010 |
0004216933 | 2010-08-11 | - | Annual Report | Annual Report | 2008 |
0004216937 | 2010-08-11 | - | Annual Report | Annual Report | 2009 |
0003385120 | 2007-02-01 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website