Search icon

JOINT COMMUNICATIONS CORPORATION

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

Company Details

Entity Name: JOINT COMMUNICATIONS CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1995
Business ALEI: 0527800
Annual report due: 28 Dec 2025
Business address: 114 ROBERTON CROSSING, FAIRFIELD, CT, 06825, United States
Mailing address: 114 ROBERTON CROSSING, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 15000
E-Mail: parikhal@aol.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN R. PARIKHAL Agent 114 ROBERTON CROSSING, FAIRFIELD, CT, 06825, United States 114 ROBERTON CROSSING, FAIRFIELD, CT, 06825, United States +1 203-219-7825 parikhal@aol.com 114 ROBERTON CROSSING, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN R. PARIKHAL Officer 114 ROBERTON CROSSING, FAIRFIELD, CT, 06825, United States +1 203-219-7825 parikhal@aol.com 114 ROBERTON CROSSING, FAIRFIELD, CT, 06825, United States
PATRICIA WELLMAN Officer 114 ROBERTON CROSSING, FAIRFIELD, CT, 06825, United States - - 114 ROBERTON CROSSING, FAIRFIELD, CT, 06825, United States

History

Type Old value New value Date of change
Name change JOHN PARIKHAL, INC. JOINT COMMUNICATIONS CORPORATION 1996-01-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178619 2024-11-28 - Annual Report Annual Report -
BF-0011260315 2023-11-28 - Annual Report Annual Report -
BF-0010257481 2022-12-14 - Annual Report Annual Report 2022
BF-0009826238 2021-12-13 - Annual Report Annual Report -
0007025209 2020-11-23 - Annual Report Annual Report 2020
0006741039 2020-02-04 - Annual Report Annual Report 2019
0006280883 2018-11-20 - Annual Report Annual Report 2018
0005980758 2017-12-06 - Annual Report Annual Report 2017
0005728303 2016-12-30 - Annual Report Annual Report 2016
0005435517 2015-11-23 - Annual Report Annual Report 2014

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
0005197270 Active OFS 2024-03-14 2029-09-01 AMENDMENT

Parties

Name JOINT COMMUNICATIONS CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK
Role Secured Party
0003292643 Active OFS 2019-03-07 2029-09-01 AMENDMENT

Parties

Name JOINT COMMUNICATIONS CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK
Role Secured Party
0002992683 Active OFS 2014-04-15 2029-09-01 AMENDMENT

Parties

Name JOINT COMMUNICATIONS CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK
Role Secured Party
0002686133 Active OFS 2009-03-31 2029-09-01 AMENDMENT

Parties

Name JOINT COMMUNICATIONS CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK
Role Secured Party
0002287377 Active OFS 2004-09-01 2029-09-01 ORIG FIN STMT

Parties

Name JOINT COMMUNICATIONS CORPORATION
Role Debtor
Name JPMORGAN CHASE BANK
Role Secured Party
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