Search icon

JPCL ASSOCIATES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JPCL ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2013
Business ALEI: 1092783
Annual report due: 31 Mar 2025
Business address: 200 BROAD STREET, WETHERSFIELD, CT, 06109, United States
Mailing address: 200 BROAD STREET, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mrcampi@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
MCVANE, BELLOBUONO, KUZMAK, WIEZALIS & BIBISI, LLP Agent

Officer

Name Role Residence address
JANET C. LEOMBRUNI Officer 200 BROAD STREET, WETHERSFIELD, CT, 06109, United States
Mark Leombruni Officer 21 Russell St, APT 1, Brooklyn, NY, 11222-6982, United States
PETER LEOMBRUNI Officer 200 BROAD STREET, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012098902 2024-01-23 - Annual Report Annual Report -
BF-0011296548 2023-02-23 - Annual Report Annual Report -
BF-0010336255 2022-02-26 - Annual Report Annual Report 2022
0007146802 2021-02-11 - Annual Report Annual Report 2021
0006756270 2020-02-13 - Annual Report Annual Report 2019
0006756271 2020-02-13 - Annual Report Annual Report 2020
0006756269 2020-02-13 - Annual Report Annual Report 2018
0006756264 2020-02-13 - Annual Report Annual Report 2017
0006756249 2020-02-13 - Annual Report Annual Report 2014
0006756253 2020-02-13 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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