Search icon

JNR, LLC

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

Company Details

Entity Name: JNR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 2013
Business ALEI: 1109250
Annual report due: 31 Mar 2026
Business address: 92 Brookside Rd, Waterbury, CT, 06708-1466, United States
Mailing address: 92 Brookside Rd, 106, Waterbury, CT, United States, 06708-1466
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: waterbury9212@gmail.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 Business address Mailing address Phone E-Mail
Nizar Jinnah Agent 92 Brookside Rd, 106, Waterbury, CT, 06708-1466, United States 92 Brookside Rd, 106, Waterbury, CT, 06708-1466, United States +1 203-490-7834 waterbury9212@gmail.com

Officer

Name Role Business address Phone E-Mail
Nizar Jinnah Officer 92 Brookside Rd, 106, Waterbury, CT, 06708-1466, United States +1 203-490-7834 waterbury9212@gmail.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026042 2025-03-06 - Annual Report Annual Report -
BF-0012165200 2024-04-01 - Annual Report Annual Report -
BF-0011297024 2023-03-03 - Annual Report Annual Report -
BF-0010274616 2022-02-01 - Annual Report Annual Report 2022
BF-0010144309 2021-11-08 2021-11-08 Interim Notice Interim Notice -
BF-0010098000 2021-08-06 - Interim Notice Interim Notice -
BF-0009800754 2021-07-29 - Annual Report Annual Report -
0006944949 2020-07-13 - Annual Report Annual Report 2018
0006944952 2020-07-13 - Annual Report Annual Report 2019
0006944961 2020-07-13 - 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
0003393181 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name JNR, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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