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 |
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
Name | Role |
---|---|
KING & LARKIN, CPA LLC | Agent |
Name | Role | Residence address |
---|---|---|
Jeffrey Bousquet | Officer | 39 Loyola Rd, Woodstock, CT, 06281-3208, United States |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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