Entity Name: | JMS PROPERTY SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 May 2020 |
Business ALEI: | 1344441 |
Annual report due: | 31 Mar 2025 |
Business address: | 251 Upper Grassy Hill Rd, Woodbury, CT, 06798, United States |
Mailing address: | 251 Upper Grassy Hill Rd, Woodbury, CT, United States, 06798 |
ZIP code: | 06798 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jmspsllc@yahoo.com |
NAICS
561730 Landscaping ServicesThis industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSHUA STOKES | Agent | 251 Upper Grassy Hill Rd, Woodbury, CT, 06798, United States | 251 Upper Grassy Hill Rd, Woodbury, CT, 06798, United States | +1 203-695-2516 | jmspsllc@yahoo.com | 251 Upper Grassy Hill Rd, Woodbury, CT, 06798, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSHUA STOKES | Officer | 104 NORTHWEST DR, WATERTOWN, CT, 06795, United States | +1 203-695-2516 | jmspsllc@yahoo.com | 251 Upper Grassy Hill Rd, Woodbury, CT, 06798, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EAGLES CONSTRUCTION LLC | JMS PROPERTY SERVICES LLC | 2023-08-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012052313 | 2024-02-16 | - | Annual Report | Annual Report | - |
BF-0011919156 | 2023-08-04 | 2023-08-04 | Amendment | Certificate of Amendment | - |
BF-0011899599 | 2023-07-25 | 2023-07-25 | Change of NAICS Code | NAICS Code Change | - |
BF-0011361124 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010410287 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007233136 | 2021-03-16 | - | Annual Report | Annual Report | 2021 |
0006906060 | 2020-05-18 | 2020-05-18 | Business Formation | Certificate of Organization | - |
Sources: 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