Search icon

JGV, LLC

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

Company Details

Entity Name: JGV, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Nov 2016
Business ALEI: 1222353
Annual report due: 31 Mar 2025
Business address: 78 BEACH AVE, WATERTOWN, CT, 06795, United States
Mailing address: 78 BEACH AVENUE 78 BEACH AVENUE, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: gail_the_whale@hotmail.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
JOSEPH M. VITONE Agent 78 BEACH AVE, WATERTOWN, CT, 06795, United States 78 BEACH AVE, WATERTOWN, CT, 06795, United States +1 203-233-1994 gail_the_whale@hotmail.com 36 FAIRVIEW AVE, OAKVILLE, CT, 06779, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH M. VITONE Officer 78 BEACH AVE., WATERTOWN, CT, 06795, United States +1 203-233-1994 gail_the_whale@hotmail.com 36 FAIRVIEW AVE, OAKVILLE, CT, 06779, United States
GAIL VITONE Officer 78 BEACH AVE., WATERTOWN, CT, 06795, United States - - 78 BEACH AVE., WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252094 2024-03-21 - Annual Report Annual Report -
BF-0008443678 2023-09-01 - Annual Report Annual Report 2020
BF-0011462089 2023-09-01 - Annual Report Annual Report -
BF-0008443679 2023-09-01 - Annual Report Annual Report 2019
BF-0010902221 2023-09-01 - Annual Report Annual Report -
BF-0009864484 2023-09-01 - Annual Report Annual Report -
BF-0011834792 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006422018 2019-03-04 - Annual Report Annual Report 2018
0006109882 2018-03-06 - Annual Report Annual Report 2017
0005698373 2016-11-14 2016-11-14 Business Formation Certificate of Organization -
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