Search icon

JG3, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JG3, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2011
Business ALEI: 1036254
Annual report due: 31 Mar 2025
Business address: 183 MONTOWESE STREET, BRANFORD, CT, 06405, United States
Mailing address: PO Box 828, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: webmaster@glowfaceandbody.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANYCE GREENBERG Agent 183 MONTOWESE STREET, BRANFORD, CT, 06405, United States PO Box 828, Branford, CT, 06405, United States +1 203-671-6771 webmaster@glowfaceandbody.com 183 MONTOWESE STREET, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
JANYCE GREENBERG Officer 183 MONTOWESE STREET, BRANFORD, CT, 06405, United States +1 203-671-6771 webmaster@glowfaceandbody.com 183 MONTOWESE STREET, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012088244 2024-04-11 - Annual Report Annual Report -
BF-0010745636 2023-01-26 - Annual Report Annual Report -
BF-0011186099 2023-01-26 - Annual Report Annual Report -
BF-0008486427 2022-07-20 - Annual Report Annual Report 2020
BF-0008486428 2022-07-20 - Annual Report Annual Report 2013
BF-0010007740 2022-07-20 - Annual Report Annual Report -
BF-0008486434 2022-07-20 - Annual Report Annual Report 2012
BF-0008486429 2022-07-20 - Annual Report Annual Report 2015
BF-0008486431 2022-07-20 - Annual Report Annual Report 2018
BF-0008486426 2022-07-20 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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