Search icon

JMN PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Debts and Liens

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

Parties

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
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