Entity Name: | J.A.B. REMODELING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Apr 2007 |
Business ALEI: | 0896443 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 236118 - Residential Remodelers |
Business address: | 27 MARGARET LANE, CANAAN, CT, 06018, United States |
Mailing address: | 27 MARGARET LANE, CANAAN, CT, United States, 06018 |
ZIP code: | 06018 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jabremodelingllc@yahoo.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY BENTLEY | Officer | 27 MARGARET LANE, CANAAN, CT, 06018, United States | +1 860-671-0335 | jabremodelingllc@yahoo.com | 27 MARGARET LANE, CANAAN, CT, 06018, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY BENTLEY | Agent | 27 MARGARET LANE, CANAAN, CT, 06018, United States | 27 MARGARET LANE, CANAAN, CT, 06018, United States | +1 860-671-0335 | jabremodelingllc@yahoo.com | 27 MARGARET LANE, CANAAN, CT, 06018, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012983230 | 2025-02-10 | No data | Annual Report | Annual Report | No data |
BF-0012047172 | 2024-01-22 | No data | Annual Report | Annual Report | No data |
BF-0011694939 | 2023-02-19 | No data | Annual Report | Annual Report | No data |
BF-0010873031 | 2022-11-18 | No data | Annual Report | Annual Report | No data |
BF-0008935292 | 2022-06-25 | No data | Annual Report | Annual Report | 2014 |
BF-0008935291 | 2022-06-25 | No data | Annual Report | Annual Report | 2015 |
BF-0008935295 | 2022-06-25 | No data | Annual Report | Annual Report | 2012 |
BF-0008935288 | 2022-06-25 | No data | Annual Report | Annual Report | 2013 |
BF-0008935293 | 2022-06-25 | No data | Annual Report | Annual Report | 2020 |
BF-0008935289 | 2022-06-25 | No data | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website