Search icon

JJOA, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: JJOA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 30 Mar 1995
Branch of: JJOA, INC., NEW YORK (Company Number 805412)
Business ALEI: 0510777
Annual report due: 28 Mar 2010
Business address: 7 HIGH PINE, GLEN COVE, NY, 11542
Place of Formation: NEW YORK
E-Mail: JJOAINC@AOL.COM

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MOE BORDWIN Officer 1804 POST ROAD EAST, WESTPORT, CT, 06880, United States 7 HIGH PINE, GLEN COVE, NY, 11542, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004558649 2012-03-23 2012-03-23 Withdrawal Certificate of Withdrawal -
0004431153 2011-08-18 - Interim Notice Interim Notice -
0004431158 2011-08-18 2011-08-18 Change of Business Address Business Address Change -
0004431156 2011-08-18 2011-08-18 Change of Agent Agent Change -
0003884907 2009-03-16 - Annual Report Annual Report 2009
0003664910 2008-03-13 - Annual Report Annual Report 2008
0003587364 2007-12-06 - Annual Report Annual Report 2006
0003587342 2007-12-06 - Annual Report Annual Report 2003
0003587375 2007-12-06 - Annual Report Annual Report 2007
0003587352 2007-12-06 - Annual Report Annual Report 2004
See something incorrect or outdated?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