Entity Name: | JTP Consulting Services, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Apr 2021 |
Business ALEI: | 1386763 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Business address: | 32 MASON LANE, SOMERS, CT, 06071, United States |
Mailing address: | 32 MASON LANE, SOMERS, CT, United States, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | JPAOLINO@INTEGREHAB.COM |
Name | Role |
---|---|
KAHAN KERENSKY CAPOSSELA, LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JULIE T. PAOLINO | Officer | 32 MASON LANE, SOMERS, CT, 06071, United States | 32 MASON LN, SOMERS, CT, 06071, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JP Consultants, LLC | JTP Consulting Services, LLC | 2023-12-15 |
Name change | SW RE HOLDINGS, LLC | JP Consultants, LLC | 2023-12-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012087158 | 2024-03-28 | No data | Annual Report | Annual Report | No data |
BF-0012496649 | 2023-12-15 | 2023-12-15 | Name Change Amendment | Certificate of Amendment | No data |
BF-0012489146 | 2023-12-11 | 2023-12-11 | Name Change Amendment | Certificate of Amendment | No data |
BF-0011107990 | 2023-03-22 | No data | Annual Report | Annual Report | No data |
BF-0010391899 | 2022-03-19 | No data | Annual Report | Annual Report | 2022 |
0007291255 | 2021-04-09 | 2021-04-09 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website