Entity Name: | JEAJ LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 05 Apr 2001 |
Date of dissolution: | 23 Jan 2015 |
Business ALEI: | 0678224 |
Business address: | 806 SILAS DEANE HWY, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | hendershotcathy@yahoo.com |
Name | Role | Business address | Residence address |
---|---|---|---|
KAREN LEWIS | Agent | 806 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States | 764 NOTT STREET, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KAREN ANN LEWIS | Officer | 806 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States | 280 PROSPECT ST, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005278036 | 2015-01-23 | No data | Dissolution | Certificate of Dissolution | No data |
0004575532 | 2012-04-14 | No data | Annual Report | Annual Report | 2011 |
0004575533 | 2012-04-14 | No data | Annual Report | Annual Report | 2012 |
0004217744 | 2010-06-10 | No data | Annual Report | Annual Report | 2010 |
0003942904 | 2009-04-29 | No data | Annual Report | Annual Report | 2009 |
0003694054 | 2008-04-21 | No data | Annual Report | Annual Report | 2008 |
0003660971 | 2008-03-06 | No data | Annual Report | Annual Report | 2007 |
0003214578 | 2006-04-28 | No data | Annual Report | Annual Report | 2006 |
0003044535 | 2005-05-03 | No data | Annual Report | Annual Report | 2005 |
0002826017 | 2004-05-12 | No data | Annual Report | Annual Report | 2004 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website