Entity Name: | JSAP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Nov 2013 |
Business ALEI: | 1126084 |
Annual report due: | 31 Mar 2024 |
Business address: | 204 RIDGECREST CIRCLE, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 204 RIDGECREST CIRCLE, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cannatas103@gmail.net |
NAICS
525990 Other Financial VehiclesThis industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SALVATORE CANNATA | Agent | NONE, , United States | 204 RIDGECREST CIRCLE, WETHERSFIELD, CT, 06109, United States | +1 860-922-7946 | cannatas103@gmail.com | 204 RIDGECREST CIRCLE, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSEPH CANNATA | Officer | 204 RIDGECREST CIRCLE, WETHERSFIELD, CT, 06109, United States | - | - | 204 RIDGECREST CIRCLE, WETHERSFIELD, CT, 06109, United States |
SALVATORE CANNATA | Officer | - | +1 860-922-7946 | cannatas103@gmail.com | 204 RIDGECREST CIRCLE, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011314622 | 2023-12-21 | - | Annual Report | Annual Report | - |
BF-0010602382 | 2023-12-21 | - | Annual Report | Annual Report | - |
BF-0009887957 | 2022-05-19 | - | Annual Report | Annual Report | - |
BF-0009623218 | 2022-05-19 | - | Annual Report | Annual Report | 2020 |
BF-0009623219 | 2022-05-19 | - | Annual Report | Annual Report | 2019 |
0006346330 | 2019-01-30 | - | Annual Report | Annual Report | 2018 |
0006346324 | 2019-01-30 | - | Annual Report | Annual Report | 2017 |
0006346315 | 2019-01-30 | - | Annual Report | Annual Report | 2016 |
0005950360 | 2017-10-23 | - | Annual Report | Annual Report | 2015 |
0005238073 | 2014-12-17 | - | Annual Report | Annual Report | 2014 |
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