Search icon

5 JUPITER DRIVE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 5 JUPITER DRIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2015
Business ALEI: 1174815
Annual report due: 31 Mar 2026
Business address: 49 BROOKFIELD RD, SEYMOUR, CT, 06483, United States
Mailing address: P.O. BOX 111, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ANNAEP2018@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VIRGINIA P MIHALKO Agent 100 Beard Sawmill Rd, 105, Shelton, CT, 06484-6150, United States 100 Beard Sawmill Rd, 105, Shelton, CT, 06484-6150, United States +1 203-924-1727 vpmihalko@vpmlaw.com 31 REDWOOD CIRCLE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
NOEL PEEL Officer 111 NORTH STREET, SEYMOUR, CT, 06483, United States 49 BROOKFIELD ROAD, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046921 2025-03-31 - Annual Report Annual Report -
BF-0012414871 2024-03-29 - Annual Report Annual Report -
BF-0011210683 2023-03-22 - Annual Report Annual Report -
BF-0010377776 2022-03-23 - Annual Report Annual Report 2022
0007268405 2021-03-29 - Annual Report Annual Report 2021
0006930392 2020-06-23 - Annual Report Annual Report 2020
0006508867 2019-03-29 - Annual Report Annual Report 2019
0006148843 2018-03-31 - Annual Report Annual Report 2018
0006148841 2018-03-31 - Annual Report Annual Report 2017
0005658714 2016-09-27 - Annual Report Annual Report 2016
See something incorrect or outdated?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