Search icon

J.C. LEVIS AND ASSOCIATES LLC

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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