Entity Name: | J.C. LEVIS AND ASSOCIATES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Mar 2001 |
Business ALEI: | 0676631 |
Annual report due: | 31 Mar 2026 |
Business address: | 35 MACINTOSH DRIVE, OXFORD, CT, 06478, United States |
Mailing address: | 35 MACINTOSH DRIVE, OXFORD, CT, United States, 06478 |
ZIP code: | 06478 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jclevis@aol.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN C. LEVIS | Agent | 35 MACINTOSH DRIVE, OXFORD, CT, 06478, United States | 35 MACINTOSH DRIVE, OXFORD, CT, 06478, United States | +1 203-521-4809 | jclevis@aol.com | 35 MACINTOSH DRIVE, OXFORD, CT, 06478, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN C. LEVIS | Officer | 35 MACINTOSH DR, OXFORD, CT, 06478, United States | +1 203-521-4809 | jclevis@aol.com | 35 MACINTOSH DRIVE, OXFORD, CT, 06478, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012947773 | 2025-01-17 | - | Annual Report | Annual Report | - |
BF-0012229663 | 2024-01-19 | - | Annual Report | Annual Report | - |
BF-0011406101 | 2023-02-25 | - | Annual Report | Annual Report | - |
BF-0010197443 | 2022-01-20 | - | Annual Report | Annual Report | 2022 |
0007061015 | 2021-01-11 | - | Annual Report | Annual Report | 2021 |
0006713878 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006314271 | 2019-01-09 | - | Annual Report | Annual Report | 2019 |
0006053878 | 2018-02-03 | 2018-02-03 | Change of Business Address | Business Address Change | - |
0006053874 | 2018-02-03 | - | Annual Report | Annual Report | 2018 |
0005784567 | 2017-03-06 | - | Annual Report | Annual Report | 2017 |
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