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 |
NAICS
459310 FloristsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | CONCRETE CREATIONS, L.L.C. |
Role | Debtor |
Name | J. A. LONG CO., INC. |
Role | Secured Party |
Parties
Name | LONG GARDENS, LLC |
Role | Debtor |
Name | J. A. LONG CO., INC. |
Role | Secured Party |
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