Entity Name: | JAR PROPERTIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 12 May 2021 |
Date of dissolution: | 05 May 2022 |
Business ALEI: | 1391692 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 135 GRAND ST #1287, WATERBURY, CT, 06702, United States |
Mailing address: | 135 GRAND ST #1287, WATERBURY, CT, 06702 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RALDY ALCANTARA | Officer | 1770 GRAND CONCOURSE APT 5H, BRONX, NY, 10457, United States | 1770 GRAND CONCOURSE APT 5H, BRONX, NY, 10457, United States |
JEFFREY ABREU | Officer | 66 BRONX AVE, WATERBURY, CT, 06705, United States | 66 BRONX AVE, WATERBURY, CT, 06705, United States |
ANDY CHECO | Officer | 214 MADISON STREET, FRANKLIN SQUARE, NY, 11010, United States | 214 MADISON STREET, FRANKLIN SQUARE, NY, 11010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012518248 | 2023-12-01 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0010581788 | 2022-05-05 | 2022-05-05 | Dissolution | Certificate of Dissolution | No data |
0007333486 | 2021-05-12 | 2021-05-12 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website