Search icon

J C J CORPORATION

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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