Entity Name: | JMR PARTNERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Feb 2009 |
Business ALEI: | 0961680 |
Annual report due: | 31 Mar 2026 |
Business address: | 105 POND ROAD, STAMFORD, CT, 06902, United States |
Mailing address: | 105 POND ROAD, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | skinahan@lakeavenuecapital.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SHANE KINAHAN | Officer | 105 POND ROAD, STAMFORD, CT, 10692, United States | 105 POND ROAD, STAMFORD, CT, 10692, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MIA LYNNE KINAHAN | Agent | 105 POND ROAD, STAMFORD, CT, 06902, United States | 105 POND ROAD, STAMFORD, CT, 06902, United States | +1 203-948-6075 | shanepkinahan@optonline.net | CONNECTICUT, 105 POND ROAD, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012995280 | 2025-02-03 | - | Annual Report | Annual Report | - |
BF-0012203500 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011292322 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010326370 | 2022-01-15 | - | Annual Report | Annual Report | 2022 |
0007106730 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0007106697 | 2021-02-02 | - | Annual Report | Annual Report | 2020 |
0006583704 | 2019-06-21 | - | Annual Report | Annual Report | 2019 |
0006583698 | 2019-06-21 | - | Annual Report | Annual Report | 2018 |
0006583692 | 2019-06-21 | - | Annual Report | Annual Report | 2016 |
0006583688 | 2019-06-21 | - | Annual Report | Annual Report | 2014 |
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