Search icon

JMM NORTH STREET, LLC

Company Details

Entity Name: JMM NORTH STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 Sep 2013
Business ALEI: 1118980
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 34 OLD FARMS ROAD, WILLINGTON, CT, 06279, United States
Mailing address: 34 OLD FARMS ROAD, WILLINGTON, CT, United States, 06279
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: realestate@wficpas.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES MAKUCH Agent 34 OLD FARMS ROAD, WILLINGTON, CT, 06279, United States 34 OLD FARMS ROAD, WILLINGTON, CT, 06279, United States +1 860-933-2290 jim@wficpas.com 34 Old Farms Rd, Willington, CT, 06279-1720, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES MAKUCH Officer 7 MAIN ST., STAFFORD SPRINGS, CT, 06076, United States +1 860-933-2290 jim@wficpas.com 34 Old Farms Rd, Willington, CT, 06279-1720, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011939756 2023-08-21 2023-08-21 Dissolution Certificate of Dissolution No data
BF-0010277179 2022-07-14 No data Annual Report Annual Report 2022
0007300887 2021-04-16 No data Annual Report Annual Report 2019
0007300893 2021-04-16 No data Annual Report Annual Report 2020
0007300899 2021-04-16 No data Annual Report Annual Report 2021
0006032511 2018-01-25 No data Annual Report Annual Report 2018
0005976277 2017-11-30 No data Annual Report Annual Report 2016
0005976288 2017-11-30 No data Annual Report Annual Report 2017
0005648439 2016-09-09 No data Annual Report Annual Report 2015
0005233365 2014-12-09 No data Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website