Search icon

JSC PROPERTIES, LLC

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

Company Details

Entity Name: JSC PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Aug 2012
Business ALEI: 1080885
Annual report due: 31 Mar 2025
Business address: 22 Lebanon Rd, North Franklin, CT, 06254-1802, United States
Mailing address: P.O. BOX 144, BOZRAH, CT, United States, 06334
ZIP code: 06254
County: New London
Place of Formation: CONNECTICUT
E-Mail: cirritohvac@gmail.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
JOSEPH J. CIRRITO III Agent 22 Lebanon Rd, North Franklin, CT, 06254-1802, United States P.O. Box 144, Bozrah, CT, 06334, United States +1 860-625-2942 cirritohvac@gmail.com 22 Lebanon Rd, North Franklin, CT, 06254-1802, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH J. CIRRITO III Officer 22 Lebanon Rd, North Franklin, CT, 06254-1802, United States +1 860-625-2942 cirritohvac@gmail.com 22 Lebanon Rd, North Franklin, CT, 06254-1802, United States
Shari Cirrito Officer 22 Lebanon Rd, North Franklin, CT, 06254-1802, United States - - 22 Lebanon Rd, North Franklin, CT, 06254-1802, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012076520 2024-03-01 - Annual Report Annual Report -
BF-0011440549 2023-02-01 - Annual Report Annual Report -
BF-0009650803 2022-11-15 - Annual Report Annual Report 2017
BF-0009650799 2022-11-15 - Annual Report Annual Report 2019
BF-0010891251 2022-11-15 - Annual Report Annual Report -
BF-0010070626 2022-11-15 - Annual Report Annual Report -
BF-0009650802 2022-11-15 - Annual Report Annual Report 2014
BF-0009650800 2022-11-15 - Annual Report Annual Report 2018
BF-0009650804 2022-11-15 - Annual Report Annual Report 2015
BF-0009650805 2022-11-15 - Annual Report Annual Report 2020

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
0005085334 Active OFS 2022-08-02 2027-11-06 AMENDMENT

Parties

Name JSC PROPERTIES, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003190801 Active OFS 2017-06-30 2027-11-06 AMENDMENT

Parties

Name JSC PROPERTIES, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0002905065 Active OFS 2012-11-06 2027-11-06 ORIG FIN STMT

Parties

Name JSC PROPERTIES, LLC
Role Debtor
Name DIME BANK
Role Secured Party
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