Search icon

DEEJAY ENTERPRISES, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DEEJAY ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 1987
Business ALEI: 0195438
Annual report due: 14 Jan 2026
Business address: 409 Canal Street, Plantsville, CT, 06479, United States
Mailing address: 409 Canal Street, Suite B, Plantsville, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: ralph@rvingrisellicpa.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL CAHILL Agent 409 Canal Street, Suite B, SUITE 201, Plantsville, CT, 06479, United States 409 Canal Street, Suite B, SUITE 201, Plantsville, CT, 06479, United States +1 860-620-2406 ralph@rvingrisellicpa.com CONNECTICUT, 48 WEST LEDGE RD., BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
DANIEL F. CAHILL Officer 1781 HIGHLAND AVENUE, SUITE 201, CHESHIRE, CT, 06410, United States 48 WEST LEDGE RD., 48 WEST LEDGE RD., BURLINGTON, CT, 06013, United States
Lisa Dorau Officer 1781 Highland Ave, 201, Cheshire, CT, 06410-1254, United States 80 Brentwood Drive, Southington, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908494 2025-01-14 - Annual Report Annual Report -
BF-0012280752 2024-09-05 - Annual Report Annual Report -
BF-0012474390 2024-09-05 - Annual Report Annual Report -
BF-0012734753 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010178015 2022-11-30 - Annual Report Annual Report 2022
0007232156 2021-03-15 - Annual Report Annual Report 2021
0006717611 2020-01-09 - Annual Report Annual Report 2020
0006294326 2018-12-18 - Annual Report Annual Report 2019
0005991008 2017-12-27 - Annual Report Annual Report 2018
0005748969 2017-01-24 - Annual Report Annual Report 2017

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
0005115078 Active OFS 2023-01-16 2028-01-16 ORIG FIN STMT

Parties

Name DEEJAY ENTERPRISES, INC.
Role Debtor
Name MARLIN LEASING CORPORATION
Role Secured Party
0003414734 Active OFS 2020-12-02 2026-02-12 AMENDMENT

Parties

Name DEEJAY ENTERPRISES, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003102394 Active OFS 2016-02-12 2026-02-12 ORIG FIN STMT

Parties

Name DEEJAY ENTERPRISES, INC.
Role Debtor
Name WEBSTER BANK, N.A.
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