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 |
NAICS
541612 Human Resources Consulting ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | DEEJAY ENTERPRISES, INC. |
Role | Debtor |
Name | MARLIN LEASING CORPORATION |
Role | Secured Party |
Parties
Name | DEEJAY ENTERPRISES, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | DEEJAY ENTERPRISES, INC. |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
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