Search icon

JMS PROPERTY SERVICES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561730 Landscaping Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change EAGLES CONSTRUCTION LLC JMS PROPERTY SERVICES LLC 2023-08-04

Filing

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 -
See something incorrect or outdated? Let us know

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