Entity Name: | J. LOUIS ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Feb 1983 |
Business ALEI: | 0139489 |
Annual report due: | 10 Feb 2026 |
Business address: | 17 WESTBROOK RD, ROCKY HILL, CT, 06067, United States |
Mailing address: | P.O. BOX 190, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | jlatruckbroker@aol.com |
NAICS
488510 Freight Transportation ArrangementThis industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jamie Patterson | Agent | 17 WESTBROOK RD, ROCKY HILL, CT, 06067, United States | PO Box 190, Rocky Hill, CT, 06067, United States | +1 860-604-8170 | jlatruckbroker@aol.com | 17 WESTBROOK RD, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARYLOU SONDEREGGER | Officer | - | 10948 ALETTA AVE, CULVER CITY, CA, 90232, United States |
DEBORAH BURKHEAD | Officer | - | 2106 MCFARLIN LANE, ALPHARETTA, GA, 30004, United States |
JAMIE PATTERSON | Officer | 17 WESTBROOK RD, ROCKY HILL, CT, 06067, United States | 17 WESTBROOK RD, ROCKY HILL, CT, 06067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012912249 | 2025-01-16 | - | Annual Report | Annual Report | - |
BF-0012277663 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011383431 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010316897 | 2022-01-31 | - | Annual Report | Annual Report | 2022 |
0007245192 | 2021-03-19 | - | Annual Report | Annual Report | 2021 |
0006741347 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006409480 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006315597 | 2019-01-10 | - | Annual Report | Annual Report | 2018 |
0005759726 | 2017-02-02 | - | Annual Report | Annual Report | 2017 |
0005512553 | 2016-03-14 | - | 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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003051443 | Active | MUNICIPAL | 2015-04-24 | 2029-11-10 | AMENDMENT | |||||||||||||
|
Name | J. LOUIS ASSOCIATES, INC. |
Role | Debtor |
Name | TOWN OF ROCKY HILL |
Role | Secured Party |
Parties
Name | J. LOUIS ASSOCIATES, INC. |
Role | Debtor |
Name | TOWN OF ROCKY HILL |
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