Search icon

J. A. LONG CO., INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: J. A. LONG CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1969
Business ALEI: 0023987
Annual report due: 06 Jan 2026
Business address: C/O C. LYDEM 7 FITZPATRICK RD, ANSONIA, CT, 06401, United States
Mailing address: C/O C. LYDEM 7 FITZPATRICK RD, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: patrick.lydem@yahoo.com

Industry & Business Activity

NAICS

459310 Florists

This industry comprises establishments generally known as florists primarily engaged in retailing cut flowers, floral arrangements, and potted plants grown elsewhere. These establishments may prepare the arrangements they sell. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CORINNE C. LYDEM Agent 7 FITZPATRICK RD, ANSONIA, CT, 06401, United States 7 FITZPATRICK RD, ANSONIA, CT, 06401, United States +1 203-278-3997 corinnelydem@yahoo.com 7 FITZPATRICK RD, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURA COYLE Officer 8504 HEMPSTEAD AVE, BETHESDA, MD, 20817, United States - - 8504 HEMPSTEAD AVE, BETHESDA, MD, 20817, United States
PATRICK A. LYDEM Officer 55 DUNN AVENUE, NAUGATUCK, CT, 06770, United States - - 55 DUNN AVENUE, NAUGATUCK, CT, 06770, United States
Michael Coyle Officer - - - 2554 Dutch Court, Lafayette, CO, 80026, United States
CORINNE C. LYDEM Officer 7 FITZPATRICK ROAD, ANSONIA, CT, 06401, United States +1 203-278-3997 corinnelydem@yahoo.com 7 FITZPATRICK RD, ANSONIA, CT, 06401, United States

Director

Name Role Residence address
Michael Coyle Director 2554 Dutch Court, Lafayette, CO, 80026, United States
Dana Coyle Director 314 San Juan Way, La Canada Flintridge, CA, 91011, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898332 2024-12-30 - Annual Report Annual Report -
BF-0012341707 2023-12-07 - Annual Report Annual Report -
BF-0011088463 2023-01-16 - Annual Report Annual Report -
BF-0010172603 2022-01-23 - Annual Report Annual Report 2022
0007249064 2021-03-16 - Annual Report Annual Report 2021
0006742421 2020-02-03 - Annual Report Annual Report 2020
0006487309 2019-03-07 - Annual Report Annual Report 2019
0006118068 2018-02-15 - Annual Report Annual Report 2018
0005771294 2017-02-02 - Annual Report Annual Report 2017
0005491617 2016-02-02 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003416292 Active OFS 2020-12-01 2025-12-01 ORIG FIN STMT

Parties

Name CONCRETE CREATIONS, L.L.C.
Role Debtor
Name J. A. LONG CO., INC.
Role Secured Party
0003416288 Active OFS 2020-12-01 2025-12-01 ORIG FIN STMT

Parties

Name LONG GARDENS, LLC
Role Debtor
Name J. A. LONG CO., INC.
Role Secured Party
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