Search icon

780 JPC ROAD HOLDINGS IV LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 780 JPC ROAD HOLDINGS IV LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2022
Business ALEI: 2582538
Annual report due: 31 Mar 2026
Business address: 500 Frank W Burr Blvd, Teaneck, NJ, 07666, United States
Mailing address: 500 Frank W Burr Blvd, Ste. 47, Teaneck, NJ, United States, 07666
Place of Formation: CONNECTICUT
E-Mail: cfarmer@treetopcompanies.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Officer

Name Role Business address Residence address
ADAM MERMELSTEIN Officer 500 Frank W Burr Blvd, Suite 47, Teaneck, NJ, 07666, United States 500 FRANK W BURR #47, TEANECK, NJ, 07666, United States
AZI MANDEL Officer 500 Frank W Burr Blvd, Suite 47, Teaneck, NJ, 07666, United States 500 FRANK W BURR #47, TEANECK, NJ, 07666, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013198839 2025-02-06 - Annual Report Annual Report -
BF-0012328625 2024-01-18 - Annual Report Annual Report -
BF-0012519090 2023-12-01 - Mass Agent Change � Address Agent Address Change -
BF-0011521564 2023-03-03 - Annual Report Annual Report -
BF-0011007851 2022-09-16 2022-09-16 Change of Agent Agent Change -
BF-0010642796 2022-06-15 - 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See something incorrect or outdated?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