Entity Name: | JMN PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 02 Aug 2018 |
Business ALEI: | 1280965 |
Annual report due: | 31 Mar 2024 |
Business address: | 131 DAY STREET, BROOKLYN, CT, 06234, United States |
Mailing address: | 131 DAY STREET, BROOKLYN, CT, United States, 06234 |
ZIP code: | 06234 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | matt@theiceboxct.com |
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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MATTHEW NEMETH | Agent | 131 DAY STREET, BROOKLYN, CT, 06234, United States | 131 DAY STREET, BROOKLYN, CT, 06234, United States | +1 860-235-5087 | matt@theiceboxct.com | 131 DAY STREET, BROOKLYN, CT, 06234, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MATTHEW NEMETH | Officer | 131 DAY STREET, BROOKLYN, CT, 06234, United States | +1 860-235-5087 | matt@theiceboxct.com | 131 DAY STREET, BROOKLYN, CT, 06234, United States |
JENNIFER NEMETH | Officer | 131 DAY STREET, BROOKLYN, CT, 06234, United States | - | - | 131 DAY STREET, BROOKLYN, CT, 06234, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008200350 | 2023-07-05 | - | Annual Report | Annual Report | 2019 |
BF-0011232620 | 2023-07-05 | - | Annual Report | Annual Report | - |
BF-0008200351 | 2023-07-05 | - | Annual Report | Annual Report | 2020 |
BF-0010771097 | 2023-07-05 | - | Annual Report | Annual Report | - |
BF-0009846885 | 2023-07-05 | - | Annual Report | Annual Report | - |
BF-0011850307 | 2023-06-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006261738 | 2018-10-18 | 2018-10-18 | Statement of Correction | Statement of Correction | - |
0006226742 | 2018-08-02 | 2018-08-02 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005111324 | Active | OFS | 2022-12-20 | 2027-12-20 | ORIG FIN STMT | |||||||||||||||||||||||||
|
Name | Mary Lou Desaulnier |
Role | Secured Party |
Name | Edward J Desaulnier |
Role | Secured Party |
Name | A&W ICE CREAM CO, LLC |
Role | Debtor |
Name | JMN PROPERTIES, LLC |
Role | Debtor |
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