Search icon

JB Associates of New London, Inc.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JB Associates of New London, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2023
Business ALEI: 2798705
Annual report due: 13 Jun 2025
Business address: 750 Connecticut Blvd, East Hartford, CT, 06108-8318, United States
Mailing address: 750 Connecticut Blvd, East Hartford, CT, United States, 06108-8318
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: theresa.brown@hoffmanauto.com

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Bradley Hoffman Officer 750 Connecticut Blvd, East Hartford, CT, 06108-8318, United States 20 Deer Ridge Rd., Avon, CT, 06001, United States
John Lucarelli Officer 750 Connecticut Blvd, East Hartford, CT, 06108-8318, United States 17 Margaret Ter, Wolcott, CT, 06716-2546, United States
Jeffrey Hoffman Officer 750 Connecticut Blvd, East Hartford, CT, 06108-8318, United States 85 Memorial Rd., 510, West Hartford, CT, 06107, United States

Director

Name Role Business address Residence address
Bradley Hoffman Director 750 Connecticut Blvd, East Hartford, CT, 06108-8318, United States 20 Deer Ridge Rd., Avon, CT, 06001, United States
Jeffrey Hoffman Director 750 Connecticut Blvd, East Hartford, CT, 06108-8318, United States 85 Memorial Rd., 510, West Hartford, CT, 06107, United States

Agent

Name Role
BSW Agent Services LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011847062 2024-06-25 - Annual Report Annual Report -
BF-0011938008 2023-08-17 2023-08-17 Interim Notice Interim Notice -
BF-0011833751 2023-06-13 2023-06-13 First Report Organization and First Report -
BF-0011833728 2023-06-05 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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