Search icon

J.T. TWO, INC.

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

Company Details

Entity Name: J.T. TWO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 13 Nov 1995
Business ALEI: 0525152
Annual report due: 13 Nov 2026
Business address: 16 SUNSET ROAD, WEST HAVEN, CT, 06516, United States
Mailing address: 16 SUNSET ROAD, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: lynnfoss@snet.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
CAROL PERRY MACHOLL Officer 16 SUNSET RD, WEST HAVEN, CT, 06516, United States

Director

Name Role Residence address
CAROL PERRY MACHOLL Director 16 SUNSET RD, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROL LLOYD Agent 16 SUNSET ROAD, WEST HAVEN, CT, 06516, United States 16 SUNSET ROAD, WEST HAVEN, CT, 06516, United States +1 203-913-9960 lynnfoss@snet.net 16 SUNSET ROAD, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013354600 2025-03-25 - Reinstatement Certificate of Reinstatement -
BF-0013335965 2025-03-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0013234523 2024-12-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010789672 2023-01-11 - Annual Report Annual Report -
BF-0009905390 2022-02-23 - Annual Report Annual Report -
BF-0008430624 2022-02-23 - Annual Report Annual Report 2020
0006739307 2020-02-03 - Annual Report Annual Report 2018
0006739313 2020-02-03 - Annual Report Annual Report 2019
0006254695 2018-10-03 - Annual Report Annual Report 2016
0006254691 2018-10-03 - Annual Report Annual Report 2013
See something incorrect or outdated?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