Search icon

J & N LEASING & BUILDING MATERIALS CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: J & N LEASING & BUILDING MATERIALS CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 18 Jul 2008
Branch of: J & N LEASING & BUILDING MATERIALS CORP., NEW YORK (Company Number 859969)
Business ALEI: 0944564
Annual report due: 18 Jul 2025
Business address: 154 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, United States
Mailing address: 154 EAST BOSTON POST ROAD, MAMARONECK, NY, United States, 10543
Place of Formation: NEW YORK
E-Mail: nacindustries@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
NAT PICCO JR. Director 154 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, United States 6 DICKSON LANE, BEDFORD CORNERS, NY, 10549, United States

Officer

Name Role Business address Residence address
NAT PICCO JR. Officer 154 EAST BOSTON POST ROAD, MAMARONECK, NY, 10543, United States 6 DICKSON LANE, BEDFORD CORNERS, NY, 10549, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States robd@titlepro.net

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012306667 2024-06-25 - Annual Report Annual Report -
BF-0011289695 2024-06-25 - Annual Report Annual Report -
BF-0010808098 2024-06-25 - Annual Report Annual Report -
BF-0012664682 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009860308 2022-05-19 - Annual Report Annual Report -
BF-0008546326 2022-05-19 - Annual Report Annual Report 2020
0006749234 2020-02-10 - Annual Report Annual Report 2013
0006749274 2020-02-10 - Annual Report Annual Report 2017
0006749182 2020-02-10 - Annual Report Annual Report 2009
0006749222 2020-02-10 - Annual Report Annual Report 2012

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003355705 Active OFS 2020-02-14 2025-02-14 ORIG FIN STMT

Parties

Name J & N LEASING & BUILDING MATERIALS CORP.
Role Debtor
Name SACHEM CAPITAL CORP.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Haven 84 MARSHALL ST 35/404/// 0.10 8922 Source Link
Acct Number 00006692
Assessment Value $194,320
Appraisal Value $277,600
Land Use Description TWO FAMILY
Zone R2
Land Assessed Value $58,030
Land Appraised Value $82,900

Parties

Name J & N LEASING & BUILDING MATERIALS CORP.
Sale Date 2008-04-08
Sale Price $110,000
Name WELLS FARGO BANK NA as TRUSTEE
Sale Date 2007-04-13
Sale Price $168,088
Name HELTKE BEATRICE
Sale Date 2004-08-12
Name HELTKE KAREN
Sale Date 2004-03-23
Name HELTKE BEATRICE J
Sale Date 2003-12-16
See something incorrect or outdated? Let us know

Sources: Company Profile on 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