Search icon

ZERO CHECK, L.L.C.

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

Company Details

Entity Name: ZERO CHECK, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jan 1999
Business ALEI: 0611578
Annual report due: 31 Mar 2026
Business address: 297 REYNOLDS BRIDGE ROAD, THOMASTON, CT, 06787, United States
Mailing address: 297 REYNOLDS BRIDGE ROAD, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jay@zerocheck.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN H. BURNS Agent 220 ALBANY TURNPIKE, CANTON, CT, 06019, United States 220 ALBANY TURNPIKE, CANTON, CT, 06019, United States +1 860-283-5629 jay@zerocheck.com 21 HIGH HILL ROAD, CANTON, CT, 06019, United States

Officer

Name Role Business address Residence address
JAMES UPTON Officer 60 GREEN ACRES ROAD, HARWINTON, CT, 06791, United States 297 REYNOLDS BRIDGE ROAD, THOMASTON, CT, 06787, United States
JARROD UPTON Officer 297 REYNOLDS BRIDGE ROAD, THOMASTON, CT, 06787, United States 297 REYNOLDS BRIDGE ROAD, THOMASTON, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937766 2025-03-13 - Annual Report Annual Report -
BF-0012269114 2024-02-14 - Annual Report Annual Report -
BF-0011155838 2023-02-20 - Annual Report Annual Report -
BF-0010332716 2022-03-23 - Annual Report Annual Report 2022
0007134334 2021-02-08 - Annual Report Annual Report 2021
0006779493 2020-02-25 - Annual Report Annual Report 2020
0006401143 2019-02-22 - Annual Report Annual Report 2019
0006282384 2018-11-16 2018-11-16 Interim Notice Interim Notice -
0006043136 2018-01-30 - Annual Report Annual Report 2018
0005737521 2017-01-12 - Annual Report Annual Report 2017
See something incorrect or outdated?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