Search icon

JHC HOLDINGS, LLC

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

Company Details

Entity Name: JHC HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2022
Business ALEI: 2634615
Annual report due: 31 Mar 2026
Business address: 6 JOHN TODD WAY, REDDING, CT, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: emanuelcarol@hotmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JARED EMANUEL Officer 6 JOHN TODD WAY, REDDING, CT, 06896, United States 6 JOHN TODD WAY, REDDING, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HILLEL GOLDMAN, ESQUIRE Agent 148 DEER HILL AVENUE, DANBURY, CT, 06810, United States 148 DEER HILL AVENUE, DANBURY, CT, 06810, United States +1 203-744-2150 hgoldman@chlaw-ct.com 148 DEER HILL AVENUE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013207415 2025-01-02 - Annual Report Annual Report -
BF-0012382964 2024-01-02 - Annual Report Annual Report -
BF-0011071181 2023-01-21 - Annual Report Annual Report -
BF-0011012940 2022-09-21 2022-09-21 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See something incorrect or outdated?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