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 |
NAICS
812990 All Other Personal ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J.L. BRANDT CO., INC., NEW YORK | 1354519 | NEW YORK |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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