Search icon

JSAP LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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