J & R BUSINESS SERVICES, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
721199 All Other Traveler AccommodationThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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