Search icon

JMP SERVICES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JMP SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2017
Business ALEI: 1253872
Annual report due: 31 Mar 2026
Business address: 31 BETTS PL UNIT 6, NORWALK, CT, 06855, United States
Mailing address: 31 BETTS PL UNIT 6, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mendezicristina@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
LAW OFFICES OF FRANK NAPOLITANO, LLC Agent

Officer

Name Role Business address
JMP SERVICES, LLC Officer 31 Betts Pl Unit 6, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084172 2025-03-13 - Annual Report Annual Report -
BF-0012119808 2024-01-12 - Annual Report Annual Report -
BF-0011347087 2023-01-20 - Annual Report Annual Report -
BF-0010198236 2022-03-14 - Annual Report Annual Report 2022
0007346512 2021-05-19 - Annual Report Annual Report 2021
0007241328 2021-03-18 - Annual Report Annual Report 2019
0007241349 2021-03-18 - Annual Report Annual Report 2020
0006400183 2019-02-22 - Annual Report Annual Report 2018
0006203642 2018-06-20 2018-07-01 Change of Business Address Business Address Change -
0006099994 2018-02-28 2018-02-28 Interim Notice Interim Notice -
See something incorrect or outdated?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