Search icon

J.D. STEVENS, LLC

Company Details

Entity Name: J.D. STEVENS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 1999
Business ALEI: 0636927
Annual report due: 31 Mar 2025
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 1085 WATERBURY ROAD SUITE 1, THOMASTON, CT, 06787, United States
Mailing address: 1085 WATERBURY RD. SUITE 1, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: JS@stevenscompanyinc.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELE A. CAULFIELD Agent 1085 WATERBURY RD., SUITE 1, THOMASTON, CT, 06787, United States 1085 WATERBURY RD., SUITE 1, THOMASTON, CT, 06787, United States +1 203-525-9230 mc@stevenscompanyinc.com 7 STEVENS BLVD, THOMASTON, CT, 06787, United States

Officer

Name Role Business address Phone E-Mail Residence address
JANNETTE D. STEVENS Officer 1085 WATERBURY RD., SUITE 1, THOMASTON, CT, 06787, United States No data No data 3 STEVENS BLVD., THOMASTON, CT, 06787, United States
MICHELE A. CAULFIELD Officer 1085 WATERBURY ROAD, SUITE 1, THOMASTON, CT, 06787, United States +1 203-525-9230 mc@stevenscompanyinc.com 7 STEVENS BLVD, THOMASTON, CT, 06787, United States
JANNETTE D. STEVENS TRUSTEE OF Officer 1085 WATERBURY RD., SUITE 1, THOMASTON, CT, 06787, United States No data No data 3 STEVENS BLVD., THOMASTON, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012353873 2024-01-23 No data Annual Report Annual Report No data
BF-0011156992 2023-01-25 No data Annual Report Annual Report No data
BF-0010393504 2022-01-20 No data Annual Report Annual Report 2022
0007056969 2021-01-07 No data Annual Report Annual Report 2021
0006711597 2020-01-06 No data Annual Report Annual Report 2020
0006316705 2019-01-10 No data Annual Report Annual Report 2018
0006316714 2019-01-10 No data Annual Report Annual Report 2019
0006027037 2018-01-23 No data Annual Report Annual Report 2017
0005708362 2016-11-30 No data Annual Report Annual Report 2016
0005706874 2016-11-29 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website