Search icon

J&T INDUSTRIES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: J&T INDUSTRIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 2003
Business ALEI: 0759258
Annual report due: 31 Mar 2026
Business address: 119 BURBAN DRIVE, BRANFORD, CT, 06405, United States
Mailing address: 119 BURBAN DRIVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: josephvpiacentini@gmail.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSEPH V PIACENTINI Officer 119 BURBAN DRIVE, 119 BURBAN DRIVE, BRANFORD, CT, 06405, United States 119 BURBAN DRIVE, 119 BURBAN DRIVE, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH PIACENTINI Agent 119 BURBAN DRIVE, BRANFORD, CT, 06405, United States 119 BURBAN DRIVE, BRANFORD, CT, 06405, United States +1 203-923-7432 josephvpiacentini@gmail.com CT, 119 BURBAN DRIVE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157587 2024-01-17 - Annual Report Annual Report -
BF-0011277429 2023-02-16 - Annual Report Annual Report -
BF-0010208475 2022-03-02 - Annual Report Annual Report 2022
0007089437 2021-01-30 - Annual Report Annual Report 2021
0006827645 2020-03-11 - Annual Report Annual Report 2018
0006827634 2020-03-11 - Annual Report Annual Report 2017
0006827650 2020-03-11 - Annual Report Annual Report 2019
0006827652 2020-03-11 - Annual Report Annual Report 2020
0005714137 2016-12-07 - Annual Report Annual Report 2015
0005714132 2016-12-07 - Annual Report Annual Report 2013
See something incorrect or outdated? Let us know

Sources: 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