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 |
NAICS
813910 Business AssociationsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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