Search icon

JMS CONTRACTING LLC

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

Company Details

Entity Name: JMS CONTRACTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Feb 2021
Business ALEI: 1379911
Annual report due: 31 Mar 2026
Business address: 161 BIRCH LANE, KENSINGTON, CT, 06037, United States
Mailing address: 161 BIRCH LANE, KENSINGTON, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JMSCONTRACTINGCT@YAHOO.COM

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. SMOLICZ Agent 161 BIRCH LANE, KENSINGTON, CT, 06037, United States 161 BIRCH LANE, KENSINGTON, CT, 06037, United States +1 860-614-5675 jmscontractingct@yahoo.com 161 BIRCH LANE, KENSINGTON, CT, 06037, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY M. SMOLICZ Officer 161 BIRCH LANE, KENSINGTON, CT, 06037, United States +1 860-614-5675 jmscontractingct@yahoo.com 161 BIRCH LANE, KENSINGTON, CT, 06037, United States

History

Type Old value New value Date of change
Name change JMS CONTRACING, LLC JMS CONTRACTING LLC 2021-03-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012374263 2025-02-21 - Annual Report Annual Report -
BF-0013153735 2025-02-21 - Annual Report Annual Report -
BF-0011097968 2023-01-23 - Annual Report Annual Report -
BF-0010237139 2022-02-21 - Annual Report Annual Report 2022
0007219853 2021-03-04 2021-03-04 Amendment Amend Name -
0007192081 2021-02-26 2021-02-26 Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 24 DEAN DR D2C/57/// 0.31 6332 Source Link
Acct Number 20400024
Assessment Value $186,830
Appraisal Value $266,900
Land Use Description Two Family
Zone S2
Neighborhood 102
Land Assessed Value $49,000
Land Appraised Value $70,000

Parties

Name SMOLICZ REBECCA
Sale Date 2022-09-27
Name SMOLICZ MICHAEL A
Sale Date 2022-09-27
Name SMOLICZ JEFFREY M
Sale Date 2022-09-27
Name JMS CONTRACTING LLC
Sale Date 2021-07-20
Sale Price $75,000
Name GIOVE LINDA ANN +
Sale Date 2021-06-10
Name GIOVE LINDA ANN +
Sale Date 2021-02-16
Name GIOVE LINDA ANN +
Sale Date 2012-08-29
Name GIOVE LINDA ANN
Sale Date 1983-12-22
Name JAMES J MARINO + ANNA M MARINO
Sale Date 1978-02-27
Name JOSEPH + JAMES J MARINO
Sale Date 1976-05-07
Name JAMES J MARINO
Sale Date 1976-03-04
Name JOSEPH + JOSEPHINE MARINO
Sale Date 1975-10-09
Name JAMES J MARINO
Sale Date 1975-02-26
Name JAMES J MARINO + LUCILLE
Sale Date 1973-07-24
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