Search icon

JOSEPH JEWELERS LLC

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

Company Details

Entity Name: JOSEPH JEWELERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2003
Business ALEI: 0747263
Annual report due: 31 Mar 2026
Business address: 153 SCHOOL STREET, PUTNAM, CT, 06260, United States
Mailing address: 153 SCHOOL STREET, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
E-Mail: josephjewelerct@att.net

Industry & Business Activity

NAICS

458310 Jewelry Retailers

This industry comprises establishments primarily engaged in retailing one or more of the following items: (1) new jewelry (except costume jewelry); (2) new sterling and plated silverware; and (3) new watches and clocks. Also included are establishments retailing these new products in combination with lapidary work and/or repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Meunier Agent 153 SCHOOL STREET, PUTNAM, CT, 06260, United States 153 School St, Putnam, CT, 06260-1622, United States +1 860-377-0784 josephjewelerct@att.net 975 UPPER MAPLE ST, DAYVILLE, CT, 06241, United States

Officer

Name Role Business address Residence address
DAVID J. MEUNIER Officer 153 SCHOOL STREET, PUTNAM, CT, 06260, United States 153 SCHOOL STREET, PUTNAM, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958439 2025-03-12 - Annual Report Annual Report -
BF-0012334584 2024-01-23 - Annual Report Annual Report -
BF-0011273828 2023-01-25 - Annual Report Annual Report -
BF-0010339058 2022-03-08 - Annual Report Annual Report 2022
0007117381 2021-02-03 - Annual Report Annual Report 2021
0006782112 2020-02-25 - Annual Report Annual Report 2020
0006782028 2020-02-25 - Annual Report Annual Report 2017
0006781998 2020-02-25 - Annual Report Annual Report 2016
0006782053 2020-02-25 - Annual Report Annual Report 2018
0006782077 2020-02-25 - Annual Report Annual Report 2019
See something incorrect or outdated?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