Search icon

JBM rental, LLC

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

Company Details

Entity Name: JBM rental, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2024
Business ALEI: 3022287
Annual report due: 31 Mar 2026
Business address: 10 Crestview Drive, Middlefield, CT, 06455, United States
Mailing address: 10 Crestview Drive, Middlefield, CT, United States, 06455
ZIP code: 06455
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: lynnmathews1949@verizon.net

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 Business address Mailing address Phone E-Mail Residence address
Lynn Mathews Agent 10 Crestview Dr, Middlefield, CT, 06455, United States 10 Crestview Dr, Middlefield, CT, 06455, United States +1 860-938-0411 lynnmathews1949@verizon.net 10 Crestview Dr, Middlefield, CT, 06455, United States

Officer

Name Role Business address Phone E-Mail Residence address
Lynn Mathews Officer 10 Crestview Dr, Middlefield, CT, 06455, United States +1 860-938-0411 lynnmathews1949@verizon.net 10 Crestview Dr, Middlefield, CT, 06455, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012877187 2025-01-06 - Annual Report Annual Report -
BF-0012665134 2024-06-13 - Business Formation Certificate of Organization -

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 30 CHARLES ST A7D/27/// 0.43 327 Source Link
Acct Number 14500030
Assessment Value $196,000
Appraisal Value $280,000
Land Use Description Auto Repr
Zone B3
Neighborhood 107H
Land Assessed Value $36,680
Land Appraised Value $52,400

Parties

Name JBM rental, LLC
Sale Date 2024-06-26
Name MATHEWS LYNN
Sale Date 2024-03-25
Name MATHEWS JOHN B EST &
Sale Date 2023-11-20
Name MATHEWS JOHN B EST &
Sale Date 2023-08-24
Name MATHEWS JOHN B +
Sale Date 2016-01-22
Name MATHEWS JOHN B JR
Sale Date 2007-07-03
Name MATHEWS JOHN B JR
Sale Date 2004-12-21
Name MATHEWS JOHN B JR
Sale Date 1985-03-13
Name JOHN B MATHEWS
Sale Date 1970-06-25
Name ETHEL S + JOHN B MATTHEWS
Sale Date 1944-09-23
Name ETHEL MATTHEWS
Sale Date 1941-08-26
Name MILDA REUTHER
Sale Date 1935-08-14
Name OSWALD REUTHER
Sale Date 1900-01-01
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