Search icon

JNP PROPERTIES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JNP PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2009
Business ALEI: 0965700
Annual report due: 31 Mar 2026
Business address: 17 HAMMOCK ROAD NORTH, WESTBROOK, CT, 06498, United States
Mailing address: 393 Soundview Rd, Guilford, CT, United States, 06437-2970
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: roxann@globalmachinebrokers.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANKLIN G. PILICY Agent 17 Hammock Rd N, Westbrook, CT, 06498-1744, United States 17 Hammock Rd N, Westbrook, CT, 06498-1744, United States +1 203-206-8383 roxann@globalmachinebrokers.com 235 MAIN STREET, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
JOSEPH G. WIHBEY JR. Officer 393 Soundview Rd, Guilford, CT, 06437-2970, United States CT, 17 HAMMOCK ROAD NORTH, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996044 2025-03-26 - Annual Report Annual Report -
BF-0012340709 2024-01-20 - Annual Report Annual Report -
BF-0011293784 2023-02-16 - Annual Report Annual Report -
BF-0010264085 2022-03-29 - Annual Report Annual Report 2022
0007115878 2021-02-03 - Annual Report Annual Report 2021
0006859864 2020-03-31 - Annual Report Annual Report 2020
0006375748 2019-02-11 - Annual Report Annual Report 2019
0006047539 2018-01-31 - Annual Report Annual Report 2018
0005816156 2017-04-10 - Annual Report Annual Report 2017
0005520142 2016-03-23 - Annual Report Annual Report 2016

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
0005125022 Active OFS 2023-03-07 2028-03-07 ORIG FIN STMT

Parties

Name Global Machine Brokers South, LLC
Role Debtor
Name JNP PROPERTIES LLC
Role Debtor
Name Ives Bank
Role Secured Party
Name GLOBAL MACHINE MOVERS, LLC
Role Debtor
Name GLOBAL MACHINE BROKERS, LLC
Role Debtor
0003432635 Active OFS 2021-03-25 2026-04-22 AMENDMENT

Parties

Name JNP PROPERTIES LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003115919 Active OFS 2016-04-22 2026-04-22 ORIG FIN STMT

Parties

Name JNP PROPERTIES LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
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