Search icon

J.E.N., INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: J.E.N., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 03 Apr 1995
Business ALEI: 0510992
Annual report due: 03 Apr 2024
Business address: 16 PROSPECT HILL RD, NEW MILFORD, CT, 06776, United States
Mailing address: 16 PROSPECT HILL RD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: wines@snet.net

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John NeJaime Agent 16 PROSPECT HILL RD, NEW MILFORD, CT, 06776, United States 16 PROSPECT HILL RD, NEW MILFORD, CT, 06776, United States +1 860-307-9573 wines@snet.net 9 Twin Ridge Rd, New Milford, CT, 06776-3953, United States

Director

Name Role Business address Residence address
JOANNE NEJAIME Director 16 PROSPECT HILL RD, NEW MILFORD, CT, 06776, United States 9 Twin Ridge Rd, New Milford, CT, 06776-3953, United States

Officer

Name Role Business address Residence address
JOHN NEJAIME Officer 16 PROSPECT HILL RD, NEW MILFORD, CT, 06776, United States 9 TWIN RIDGE RD, NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIP.0012995 PACKAGE STORE LIQUOR ACTIVE CURRENT 2004-07-24 2024-07-24 2025-07-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011254431 2024-04-16 - Annual Report Annual Report -
BF-0010541918 2023-02-25 - Annual Report Annual Report -
BF-0009803244 2022-03-28 - Annual Report Annual Report -
0006804343 2020-03-02 - Annual Report Annual Report 2020
0006491745 2019-03-26 - Annual Report Annual Report 2019
0006116110 2018-03-10 - Annual Report Annual Report 2018
0006116104 2018-03-10 - Annual Report Annual Report 2017
0005563361 2016-05-16 - Annual Report Annual Report 2016
0005563350 2016-05-16 - Annual Report Annual Report 2015
0005140177 2014-07-07 - Annual Report Annual Report 2013

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
0005152129 Active OFS 2023-07-03 2027-03-12 AMENDMENT

Parties

Name DYLISON, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
Name J.E.N., INC.
Role Debtor
0005055905 Active OFS 2022-03-29 2027-05-23 AMENDMENT

Parties

Name J.E.N., INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005042936 Active OFS 2022-01-26 2027-03-12 AMENDMENT

Parties

Name J.E.N., INC.
Role Debtor
Name DYLISON, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003177625 Active OFS 2017-05-03 2027-05-23 AMENDMENT

Parties

Name J.E.N., INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003162312 Active OFS 2017-02-06 2027-03-12 AMENDMENT

Parties

Name THOMASTON SAVINGS BANK
Role Secured Party
Name J.E.N., INC.
Role Debtor
Name DYLISON, LLC
Role Debtor
0002878109 Active OFS 2012-05-23 2027-05-23 ORIG FIN STMT

Parties

Name J.E.N., INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002864421 Active OFS 2012-03-12 2027-03-12 ORIG FIN STMT

Parties

Name DYLISON, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
Name J.E.N., INC.
Role Debtor
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