Search icon

J.L. BRANDT CO., INC.

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

Company Details

Entity Name: J.L. BRANDT CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 1988
Business ALEI: 0221348
Annual report due: 26 Aug 2025
Business address: 79 MOUNTAIN RD., REDDING, CT, 06896
Mailing address: 54 DANBURY RD #309, RIDGEFIELD, CT, 06877
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: JLBCO@HOTMAIL.COM

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of J.L. BRANDT CO., INC., NEW YORK 1354519 NEW YORK

Officer

Name Role Business address Residence address
KATHLEEN L. BRANDT Officer 79 MOUNTAIN RD., REDDING, CT, 06896, United States 79 MOUNTAIN RD., REDDING, CT, 06896, United States
JOSEPH J. BRANDT Officer 79 MOUNTAIN RD., REDDING, CT, 06896, United States 79 MOUNTAIN RD., REDDING, CT, 06896, United States
ANN S. BRANDT Officer 103 HIDDEN TRAIL COURT, CANTON, GA, 30114, United States 103 HIDDEN TRAIL COURT, CANTON, GA, 30114, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOE BRANDT Agent 79 Mountain Rd., Redding, CT, 06896, United States C/O J.L. BRANDT CO., INC., 54 DANBURY RD. #309, RIDGEFIELD, CT, 06877, United States +1 203-837-0226 JLBCO@HOTMAIL.COM 79 MOUNTAIN RD., REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220461 2024-08-05 - Annual Report Annual Report -
BF-0011388157 2023-08-11 - Annual Report Annual Report -
BF-0010360439 2022-08-26 - Annual Report Annual Report 2022
BF-0009809621 2021-08-02 - Annual Report Annual Report -
0006935732 2020-06-29 2020-06-29 Reinstatement Certificate of Reinstatement -
0006580050 2019-06-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006398555 2019-02-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0001853158 1998-06-15 1998-06-15 Change of Agent Address Agent Address Change -
0000469629 1988-08-30 - First Report Organization and First Report -
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