Search icon

JOMA DESIGNS, LLC

Company Details

Entity Name: JOMA DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 21 Sep 2001
Business ALEI: 0691575
Annual report due: 31 Mar 2012
Business address: 283 MIDDLETOWN AVE, WETHERSFIELD, CT, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jomadesignsllc@aol.com

Agent

Name Role Business address E-Mail Residence address
JOANNE R. KING Agent 227 MAIN STREET, WETHERSFIELD, CT, 06109, United States jomadesignsllc@aol.com 283 MIDDLETOWN AVENUE, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
JOANNE KING Officer 283 MIDDLETOWN AVE, WETHERSFIELD, CT, 06109, United States 283 MIDDLETOWN AVE, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011001250 2022-09-12 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010623776 2022-06-06 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004638010 2011-10-14 No data Annual Report Annual Report 2011
0004316226 2010-10-15 No data Annual Report Annual Report 2010
0004033184 2009-09-30 No data Annual Report Annual Report 2009
0003803564 2008-10-17 No data Annual Report Annual Report 2008
0003532697 2007-09-07 No data Annual Report Annual Report 2007
0003381513 2007-01-24 No data Annual Report Annual Report 2005
0003381514 2007-01-24 No data Annual Report Annual Report 2006
0002931308 2004-10-26 No data Annual Report Annual Report 2004

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website