Search icon

JBH SONICS LLC

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

Company Details

Entity Name: JBH SONICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 2012
Business ALEI: 1089798
Annual report due: 31 Mar 2026
Business address: 49 GODFREY ROAD WEST, WESTON, CT, 06883, United States
Mailing address: 53 CHURCH HILL ROAD, NEWTOWN, CT, United States, 06470
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sbowen@sonics.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT S. SOLOFF Officer 53 CHURCH HILL RD, NEWTOWN, CT, 06470, United States 49 W. GODFREY ROAD, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID KESNER Agent 49 GODFREY ROAD WEST, 265 CHURCH ST, WESTON, CT, 06883, United States C/O WIGGIN AND DANA LLP, ONE CENTURY TOWER, 265 CHURCH ST, NEW HAVEN, CT, 06510, United States +1 203-739-5532 sbowen@sonics.com 160 SAW MILL RD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023354 2025-03-19 - Annual Report Annual Report -
BF-0012099489 2024-03-06 - Annual Report Annual Report -
BF-0011297738 2023-01-23 - Annual Report Annual Report -
BF-0010256015 2022-03-14 - Annual Report Annual Report 2022
0007250748 2021-03-23 - Annual Report Annual Report 2021
0006785661 2020-02-26 - Annual Report Annual Report 2020
0006484563 2019-03-22 - Annual Report Annual Report 2018
0006484622 2019-03-22 - Annual Report Annual Report 2019
0006035171 2018-01-25 - Annual Report Annual Report 2017
0006035144 2018-01-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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