Search icon

JBLWL, LLC

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

Company Details

Entity Name: JBLWL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2013
Business ALEI: 1110049
Annual report due: 31 Mar 2026
Business address: 133 LAWLER ROAD, WEST HARTFORD, CT, 06117, United States
Mailing address: 133 LAWLER ROAD, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jblwl@sbcglobal.net

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

Officer

Name Role Business address Residence address
WILLIAM LIEBMAN Officer 133 LAWLER ROAD, WEST HARTFORD, CT, 06117, United States 133 LAWLER ROAD, WEST HARTFORD, CT, 06117, United States

Agent

Name Role
JACOBS, WALKER, RICE & BARRY, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026229 2025-03-06 - Annual Report Annual Report -
BF-0012163871 2024-02-08 - Annual Report Annual Report -
BF-0011297929 2023-01-25 - Annual Report Annual Report -
BF-0010261869 2022-02-28 - Annual Report Annual Report 2022
0007108105 2021-02-02 - Annual Report Annual Report 2021
0006782630 2020-02-25 - Annual Report Annual Report 2020
0006495952 2019-03-26 - Annual Report Annual Report 2018
0006495958 2019-03-26 - Annual Report Annual Report 2019
0006031662 2018-01-24 - Annual Report Annual Report 2016
0006031673 2018-01-24 - Annual Report Annual Report 2017

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bristol 790 FARMINGTON AVE 48//119// 0.17 2014 Source Link
Acct Number 0103730
Assessment Value $519,320
Appraisal Value $741,880
Land Use Description Retail
Zone BG
Land Assessed Value $113,110
Land Appraised Value $161,580

Parties

Name JBLWL, LLC
Sale Date 2013-08-22
Name LIEBMAN WILLIAM
Sale Date 1970-01-06
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