Search icon

JHS PROPERTIES, LLC

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

Company Details

Entity Name: JHS PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jun 2014
Business ALEI: 1145849
Annual report due: 31 Mar 2026
Business address: 170 STRONG RD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 170 STRONG RD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bsnyder@jhsrestoration.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BONNIE SNYDER Agent 170 STRONG ROAD, SOUTH WINDSOR, CT, 06074, United States 170 STRONG ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-214-8737 bsnyder@jhsrestoration.com 39 GRAHAM ROAD, BROAD BROOK, CT, 06016, United States

Officer

Name Role Business address Residence address
BONNIE M SNYDER Officer 170 STRONG ROAD, SOUTH WINDSOR, CT, 06074, United States 39 GRAHAM ROAD, BROAD BROOK, CT, 06016, United States
JOHN H SNYDER Officer 170 STRONG ROAD, SOUTH WINDSOR, CT, 06074, United States 157 DAVENPORT AVE, NEW ROCHELLE, NY, 10805, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037765 2025-02-06 - Annual Report Annual Report -
BF-0012231771 2024-01-20 - Annual Report Annual Report -
BF-0011318835 2023-01-24 - Annual Report Annual Report -
BF-0010356490 2022-03-21 - Annual Report Annual Report 2022
0007115135 2021-02-03 - Annual Report Annual Report 2021
0006763452 2020-02-20 - Annual Report Annual Report 2020
0006427554 2019-03-06 - Annual Report Annual Report 2019
0006032859 2018-01-25 - Annual Report Annual Report 2018
0005862451 2017-06-08 - Annual Report Annual Report 2017
0005780269 2017-03-03 - Change of Business Address Business Address Change -
See something incorrect or outdated?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