Search icon

J. LOUIS ASSOCIATES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0003051443 Active MUNICIPAL 2015-04-24 2029-11-10 AMENDMENT

Parties

Name J. LOUIS ASSOCIATES, INC.
Role Debtor
Name TOWN OF ROCKY HILL
Role Secured Party
0003026434 Active MUNICIPAL 2014-11-10 2029-11-10 ORIG FIN STMT

Parties

Name J. LOUIS ASSOCIATES, INC.
Role Debtor
Name TOWN OF ROCKY HILL
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