Search icon

JSB PROPERTIES, LLC

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

Company Details

Entity Name: JSB PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 04 Apr 2012
Business ALEI: 1068160
Annual report due: 31 Mar 2026
Business address: 774 N Main St, Danielson, CT, 06239-1632, United States
Mailing address: 774 N Main St, Danielson, CT, United States, 06239-1632
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: brendan@kinglarkincpa.com
E-Mail: andrea@kinglarkincpa.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
KING & LARKIN, CPA LLC Agent

Officer

Name Role Residence address
Jeffrey Bousquet Officer 39 Loyola Rd, Woodstock, CT, 06281-3208, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013360205 2025-03-31 - Reinstatement Certificate of Reinstatement -
BF-0013242194 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012755593 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010282157 2022-12-01 - Annual Report Annual Report 2022
0007278165 2021-03-31 - Annual Report Annual Report 2021
0007034652 2020-12-09 - Annual Report Annual Report 2015
0007034664 2020-12-09 - Annual Report Annual Report 2018
0007034663 2020-12-09 - Annual Report Annual Report 2017
0007034584 2020-12-09 - Annual Report Annual Report 2013
0007034667 2020-12-09 - Annual Report Annual Report 2020

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Windham 600 MAIN ST 13/5139/1// 1.03 6327 Source Link
Acct Number 00474300
Assessment Value $373,080
Appraisal Value $532,970
Land Use Description Commercial
Zone B1
Neighborhood 310
Land Assessed Value $46,770
Land Appraised Value $66,810

Parties

Name JSB PROPERTIES, LLC
Sale Date 2018-08-02
Sale Price $510,000
Name DENNING KENNETH
Sale Date 2018-08-02
Sale Price $700,000
Name 600 MAIN, LLC
Sale Date 2004-12-13
Name PLAZA CARIBE, LLC
Sale Date 2003-02-25
Sale Price $215,000
Name AGWAY, INC.
Sale Date 1965-09-01
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