Search icon

JLB INVESTMENTS, LLC

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

Company Details

Entity Name: JLB INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2007
Business ALEI: 0916067
Annual report due: 31 Mar 2025
Business address: 105 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States
Mailing address: 105 REDSTONE HILL ROAD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: liz@cmispecialty.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
JOSEPH A. BOZZUTO Agent 105 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States 105 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States +1 860-302-0927 liz@cmispecialty.com 7 LAURA LANE, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Residence address
JOSEPH A BOZZUTO Officer 105 REDSTONE HILL ROAD, BRISTOL, CT, 06010, United States 7 LAURA LANE, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043465 2024-02-08 - Annual Report Annual Report -
BF-0011731227 2023-05-15 - Annual Report Annual Report -
BF-0010602346 2022-11-18 - Annual Report Annual Report -
BF-0009108874 2022-05-19 - Annual Report Annual Report 2020
BF-0009108871 2022-05-19 - Annual Report Annual Report 2017
BF-0009108873 2022-05-19 - Annual Report Annual Report 2019
BF-0009108872 2022-05-19 - Annual Report Annual Report 2018
BF-0009964608 2022-05-19 - Annual Report Annual Report -
0005680885 2016-10-26 - Annual Report Annual Report 2012
0005680893 2016-10-26 - Annual Report Annual Report 2015
See something incorrect or outdated?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