Search icon

JAMES MAPES, LLC

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

Company Details

Entity Name: JAMES MAPES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 1998
Business ALEI: 0600881
Annual report due: 31 Mar 2026
Business address: 1771 POST RD. E #337, WESTPORT, CT, 06880, United States
Mailing address: 1771 POST RD. E #337, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: james@jamesmapes.com

Industry & Business Activity

NAICS

611430 Professional and Management Development Training

This industry comprises establishments primarily engaged in offering an array of short duration courses and seminars for management and professional development. Training for career development may be provided directly to individuals or through employers' training programs, and courses may be customized or modified to meet the special needs of customers. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES MAPES Agent 1771 POST RD EAST STE 337, WESTPORT, CT, 06880, United States 1771 POST RD EAST STE 337, WESTPORT, CT, 06880, United States +1 203-261-1200 james@jamesmapes.com 124 CROSS HWY, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
JAMES MAPES, LLC Officer 1771 POST RD E, #337, WESTPORT, CT, 06880, United States 124 CROSS HIGHWAY, WESTPORT, CT, 00688, United States

History

Type Old value New value Date of change
Name change MASSA, L.L.C. JAMES MAPES, LLC 2017-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934744 2025-03-28 - Annual Report Annual Report -
BF-0012173236 2024-01-29 - Annual Report Annual Report -
BF-0011148315 2023-03-23 - Annual Report Annual Report -
BF-0010360756 2022-01-30 - Annual Report Annual Report 2022
0007077176 2021-01-25 - Annual Report Annual Report 2021
0006850541 2020-03-26 - Annual Report Annual Report 2020
0006488758 2019-03-25 - Annual Report Annual Report 2019
0006488732 2019-03-25 - Annual Report Annual Report 2018
0006186254 2018-05-18 - Annual Report Annual Report 2016
0006186261 2018-05-18 - Annual Report Annual Report 2017

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
0003391356 Active OFS 2020-07-23 2025-07-23 ORIG FIN STMT

Parties

Name JAMES MAPES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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