Search icon

J & A General Services, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: J & A General Services, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Apr 2022
Business ALEI: 2541992
Annual report due: 31 Mar 2025
Business address: 246 Old Jewett City Road, Preston, CT, 06365, United States
Mailing address: 246 Old Jewett City Road, Preston, CT, United States, 06365
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: jsabrowski70@gmail.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
John Sabrowski Officer +1 860-215-1006 jsabrowski70@gmail.com 246 Old Jewett City Road, Preston, CT, 06365, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Sabrowski Agent 246 Old Jewett City Road, Preston, CT, 06365, United States 246 Old Jewett City Road, Preston, CT, 06365, United States +1 860-215-1006 jsabrowski70@gmail.com 246 Old Jewett City Road, Preston, CT, 06365, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012184121 2024-08-07 - Annual Report Annual Report -
BF-0011508729 2024-08-07 - Annual Report Annual Report -
BF-0012700070 2024-07-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010559213 2022-04-19 - Business Formation Certificate of Organization -
See something incorrect or outdated?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