Search icon

JAR PARTNERS, LLC

Company Details

Entity Name: JAR PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 2015
Business ALEI: 1182341
Annual report due: 31 Mar 2025
Business address: 160 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States
Mailing address: 160 FARMINGTON AVE., FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ABBIE@INTERTOWNREALTY.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 Residence address
JEFFREY A. REINER Officer 160 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States 82 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Abbie Reiner Agent 160 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States 160 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States +1 860-677-9600 abbie@intertownrealty.com 160 Farmington Ave, Suite 1, Farmington, CT, 06032-1728, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569931 2024-03-13 - Annual Report Annual Report -
BF-0011212971 2023-05-25 - Annual Report Annual Report -
BF-0010227160 2023-01-24 - Annual Report Annual Report 2022
0007325019 2021-05-05 2021-05-05 Amendment Amend -
0007094799 2021-02-01 - Annual Report Annual Report 2021
0007037253 2020-12-14 - Annual Report Annual Report 2020
0006389865 2019-02-18 - Annual Report Annual Report 2019
0006302748 2019-01-02 - Annual Report Annual Report 2018
0006032756 2018-01-25 - Annual Report Annual Report 2017
0005651648 2016-09-14 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website