Entity Name: | D & J CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jul 1964 |
Business ALEI: | 0012185 |
Annual report due: | 27 Jul 2025 |
Business address: | 20 SHERRY DRIVE, SOUTHINGTON, CT, 06489, United States |
Mailing address: | P.O BOX 606, SOUTHINGTON, CT, United States, 06489 |
ZIP code: | 06489 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 21500 |
E-Mail: | putnam.djcorp@gmail.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
JAMES PUTNAM JR. | Officer | 22 SHERRY DR, SOUTHINGTON, CT, 06489, United States |
SCOTT M. PUTNAM | Officer | 20 SHERRY DR., SOUTHINGTON, CT, 06489, United States |
JOSIE PUTNAM | Officer | 20 SHERRY DRIVE, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SCOTT PUTNAM | Agent | 20 SHERRY DRIVE, SOUTHINGTON, CT, 06489, United States | P.O. BOX 606, SOUTHINGTON, CT, 06489, United States | +1 860-302-4263 | putnam.djcorp@gmail.com | 20 SHERRY DRIVE, SOUTHINGTON, CT, 06489, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0000049 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | - | 2016-05-26 | 2017-09-30 |
HIC.0502428 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 1999-12-01 | 2024-06-07 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012317521 | 2024-10-02 | - | Annual Report | Annual Report | - |
BF-0009760493 | 2023-10-11 | - | Annual Report | Annual Report | - |
BF-0010689783 | 2023-10-11 | - | Annual Report | Annual Report | - |
BF-0011079912 | 2023-10-11 | - | Annual Report | Annual Report | - |
BF-0011918077 | 2023-08-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007025020 | 2020-11-23 | - | Annual Report | Annual Report | 2020 |
0006876106 | 2020-04-06 | - | Annual Report | Annual Report | 2019 |
0006876102 | 2020-04-06 | - | Annual Report | Annual Report | 2018 |
0006735124 | 2020-01-27 | - | Annual Report | Annual Report | 2017 |
0005826407 | 2017-04-26 | - | Annual Report | Annual Report | 2014 |
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