Search icon

JRS & ASSOCIATES OF CONNECTICUT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JRS & ASSOCIATES OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2015
Business ALEI: 1174066
Annual report due: 31 Mar 2026
Business address: 30 WINDERMERE LANE, STAMFORD, CT, 06902, United States
Mailing address: 30 WINDERMERE LANE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dseymour1965@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN DANIEL SEYMOUR Officer 2 American Ln, Greenwich, CT, 06831-2559, United States +1 914-479-9984 dseymour1965@gmail.com 30 WINDERMERE LANE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN DANIEL SEYMOUR Agent 30 WINDERMERE LANE, STAMFORD, CT, 06902, United States 30 WINDERMERE LANE, STAMFORD, CT, 06902, United States +1 914-479-9984 dseymour1965@gmail.com 30 WINDERMERE LANE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046654 2025-02-19 - Annual Report Annual Report -
BF-0012425243 2024-02-06 - Annual Report Annual Report -
BF-0011199440 2023-01-30 - Annual Report Annual Report -
BF-0010315121 2022-02-23 - Annual Report Annual Report 2022
BF-0009771842 2021-07-12 - Annual Report Annual Report -
0006920657 2020-06-09 - Annual Report Annual Report 2020
0006832929 2020-03-16 2020-03-16 Change of Agent Address Agent Address Change -
0006832898 2020-03-16 2020-03-16 Change of Business Address Business Address Change -
0006391939 2019-02-19 - Annual Report Annual Report 2019
0006045060 2018-01-30 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on 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