Search icon

J & R BUSINESS SERVICES, LLC

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

Company Details

Entity Name: J & R BUSINESS SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2009
Business ALEI: 0967640
Annual report due: 31 Mar 2026
Business address: C/O SHELL SERVICE STATION 819 FEDERAL ROAD ROUTE 7, BROOKFIELD, CT, 06804, United States
Mailing address: C/O SHELL SERVICE STATION 819 FEDERAL ROAD ROUTE 7, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dpeople32@aol.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JARNAIL DHALIWAL Agent 819 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States 819 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States +1 203-788-1454 dpeople32@aol.com 20 OAKLAND AVE., DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
JARNAIL S. DHALIWAL Officer J & R BUSINESS SERVICES, LLC, C/O SHELL SERVICE STATION, 819 FEDERAL ROAD, ROUTE 7, BROOOKFIELD, CT, 06804, United States 20 OAKLAND AVE. 4B, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.112394 LOTTERY SALES AGENT ACTIVE CURRENT - 2024-04-01 2025-03-31
ECD.00373 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT ACTIVE CURRENT 2016-02-28 2024-03-01 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996415 2025-03-16 - Annual Report Annual Report -
BF-0012279228 2024-03-17 - Annual Report Annual Report -
BF-0011294931 2023-01-23 - Annual Report Annual Report -
BF-0010307657 2022-03-22 - Annual Report Annual Report 2022
0007308303 2021-04-24 - Annual Report Annual Report 2021
0006950275 2020-07-21 - Annual Report Annual Report 2020
0006949807 2020-07-16 2020-07-16 Change of Agent Agent Change -
0006526635 2019-04-08 - Annual Report Annual Report 2018
0006526638 2019-04-08 - Annual Report Annual Report 2019
0005886016 2017-07-11 - Annual Report Annual Report 2017
See something incorrect or outdated?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