Search icon

J & S LOARCA LLC

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

Company Details

Entity Name: J & S LOARCA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2015
Business ALEI: 1193507
Annual report due: 31 Mar 2026
Business address: 68 Bergendahl Dr, Jewett City, CT, 06351-2602, United States
Mailing address: 68 Bergendahl Dr, Jewett City, CT, United States, 06351-2602
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: SARARYAN0553@GMAIL.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
SARA LOARCA Officer 68 Bergendahl Dr, Jewett City, CT, 06351-2602, United States 68 Bergendahl Dr, Jewett City, CT, 06351-2602, United States
JIMMY LOARCA Officer 68 Bergendahl Dr, Jewett City, CT, 06351-2602, United States 68 Bergendahl Dr, Jewett City, CT, 06351-2602, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SARA RYAN LOARCA Agent 68 Bergendahl Dr, Jewett City, CT, 06351-2602, United States 68 Bergendahl Dr, Jewett City, CT, 06351-2602, United States +1 860-884-7835 SARARYAN0553@GMAIL.COM 68 Bergendahl Dr, Jewett City, CT, 06351-2602, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060744 2025-03-31 - Annual Report Annual Report -
BF-0012261748 2024-03-24 - Annual Report Annual Report -
BF-0011449676 2023-05-16 - Annual Report Annual Report -
BF-0008301871 2022-12-26 - Annual Report Annual Report 2020
BF-0010896426 2022-12-26 - Annual Report Annual Report -
BF-0009881800 2022-12-26 - Annual Report Annual Report -
0006510891 2019-03-30 - Annual Report Annual Report 2019
0006141408 2018-03-27 - Annual Report Annual Report 2018
0005987320 2017-12-18 - Annual Report Annual Report 2017
0005732891 2017-01-07 - 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