Search icon

JAB FRAMING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JAB FRAMING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Dec 2012
Business ALEI: 1090884
Annual report due: 31 Mar 2025
Business address: 168 NEW RD, AVON, CT, 06001, United States
Mailing address: 168 NEW RD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jbusha8499@comcast.net

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. BUSHA Agent 168 NEW RD, AVON, CT, 06001, United States 168 NEW RD, AVON, CT, 06001, United States +1 860-978-2504 jbusha8499@comcast.net 168 NEW RD, AVON, CT, 06001, United States

Officer

Name Role Phone E-Mail Residence address
JOHN A. BUSHA Officer +1 860-978-2504 jbusha8499@comcast.net 168 NEW RD, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646624 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-09-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012100375 2024-03-05 - Annual Report Annual Report -
BF-0011299920 2023-05-10 - Annual Report Annual Report -
BF-0010274537 2022-05-11 - Annual Report Annual Report 2022
BF-0009391425 2021-08-23 - Annual Report Annual Report 2020
BF-0009877387 2021-08-23 - Annual Report Annual Report -
0006480810 2019-03-20 - Annual Report Annual Report 2019
0006404703 2019-02-23 - Annual Report Annual Report 2016
0006404705 2019-02-23 - Annual Report Annual Report 2017
0006404706 2019-02-23 - Annual Report Annual Report 2018
0006404701 2019-02-23 - Annual Report Annual Report 2014
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