Entity Name: | J C J CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 31 Jan 1984 |
Business ALEI: | 0152366 |
Annual report due: | 31 Jan 2025 |
Business address: | C/O JOHN FULCO 118 LAUREL AVENUE, LARCHMONT, NY, 10538, United States |
Mailing address: | C/O JOHN FULCO 118 LAUREL AVENUE, LARCHMONT, NY, United States, 10538 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | jfulco@offitkurman.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Michael Fulco | Agent | 9 Cobblestone Rd, Glastonbury, CT, 06033-2505, United States | 9 Cobblestone Rd, Glastonbury, CT, 06033-2505, United States | +1 914-469-5352 | odin@westerross.org | 9 Cobblestone Rd, Glastonbury, CT, 06033-2505, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN PAUL FULCO | Officer | 118 Laurel Ave, Larchmont, NY, 10538, United States | 118 Laurel Ave, Larchmont, NY, 10538, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012182552 | 2024-04-20 | - | Annual Report | Annual Report | - |
BF-0011386654 | 2024-04-20 | - | Annual Report | Annual Report | - |
BF-0010649770 | 2024-04-20 | - | Annual Report | Annual Report | - |
BF-0012601852 | 2024-04-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008461216 | 2022-06-10 | - | Annual Report | Annual Report | 2018 |
BF-0009960008 | 2022-06-10 | - | Annual Report | Annual Report | - |
BF-0008461214 | 2022-06-10 | - | Annual Report | Annual Report | 2020 |
BF-0008461217 | 2022-06-10 | - | Annual Report | Annual Report | 2017 |
BF-0008461215 | 2022-06-10 | - | Annual Report | Annual Report | 2019 |
BF-0008461218 | 2022-06-04 | - | Annual Report | Annual Report | 2016 |
Sources: 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