Search icon

JBA BUILDING & REMODELING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JBA BUILDING & REMODELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 2012
Business ALEI: 1057625
Annual report due: 31 Mar 2025
Business address: 25 UNCAS TRAIL, OLD SAYBROOK, CT, 06475, United States
Mailing address: P.O. BOX 629, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jbabuilding@comcast.net

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TABITHA DORIS ALBERT Agent 25 UNCAS TRAIL, OLD SAYBROOK, CT, 06475, United States 25 UNCAS TRAIL, OLD SAYBROOK, CT, 06475, United States +1 860-853-0782 tabbyalbert@comcast.net 25 UNCAS TRAIL, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Residence address
JASON M ALBERT Officer 25 UNCAS TRAIL, OLD SAYBROOK, CT, 06475, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015983 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2020-10-28 2020-10-28 2021-09-30
NHC.0014325 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2016-01-14 2024-04-01 2025-03-31
HIC.0633060 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2012-02-14 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012297619 2024-01-29 - Annual Report Annual Report -
BF-0011429376 2023-02-06 - Annual Report Annual Report -
BF-0010338768 2022-04-05 - Annual Report Annual Report 2022
0007185684 2021-02-23 - Annual Report Annual Report 2018
0007185671 2021-02-23 - Annual Report Annual Report 2016
0007185698 2021-02-23 - Annual Report Annual Report 2019
0007185659 2021-02-23 - Annual Report Annual Report 2015
0007185710 2021-02-23 - Annual Report Annual Report 2020
0007185716 2021-02-23 - Annual Report Annual Report 2021
0007185636 2021-02-23 - Annual Report Annual Report 2013

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
0003373030 Active OFS 2020-05-28 2025-05-28 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name JBA BUILDING & REMODELING LLC
Role Debtor
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