Search icon

J.D. MUSE ENTERPRISES, LLC

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

Company Details

Entity Name: J.D. MUSE ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Apr 2004
Business ALEI: 0781945
Annual report due: 31 Mar 2025
Business address: 99 DANBURY ROAD, NEW MILFORD, CT, 06776, United States
Mailing address: 99 DANBURY ROAD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jill@fatcityscreenprinting.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JILL WEISS Agent 99 DANBURY ROAD, NEW MILFORD, CT, 06776, United States 99 DANBURY ROAD, NEW MILFORD, CT, 06776, United States +1 203-417-1875 jill@fatcityscreenprinting.com 8 SUMMIT STREET, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
JILL WEISS Officer 99 DANBURY ROAD, NEW MILFORD, CT, 06776, United States +1 203-417-1875 jill@fatcityscreenprinting.com 8 SUMMIT STREET, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012405426 2024-03-11 - Annual Report Annual Report -
BF-0011278296 2023-02-14 - Annual Report Annual Report -
BF-0010208511 2022-03-04 - Annual Report Annual Report 2022
0007098415 2021-02-01 - Annual Report Annual Report 2021
0006768145 2020-02-20 - Annual Report Annual Report 2017
0006768149 2020-02-20 - Annual Report Annual Report 2019
0006768147 2020-02-20 - Annual Report Annual Report 2018
0006768151 2020-02-20 - Annual Report Annual Report 2020
0005630051 2016-08-13 - Annual Report Annual Report 2013
0005630047 2016-08-13 - Annual Report Annual Report 2010

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003342063 Active OFS 2019-11-26 2024-11-05 AMENDMENT

Parties

Name J.D. MUSE ENTERPRISES, LLC
Role Debtor
Name BARUDA AMERICA, INC.
Role Secured Party
0003340223 Active OFS 2019-11-15 2024-11-15 ORIG FIN STMT

Parties

Name J.D. MUSE ENTERPRISES, LLC
Role Debtor
Name TIMEPAYMENT CORP
Role Secured Party
0003337779 Active OFS 2019-11-05 2024-11-05 ORIG FIN STMT

Parties

Name J.D. MUSE ENTERPRISES, LLC
Role Debtor
Name BARUDA AMERICA, INC.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Milford 9 BERKSHIRE CONDO 18/3/1/9/ - 3018 Source Link
Acct Number 009099
Assessment Value $98,630
Appraisal Value $140,900
Land Use Description Ind Condo
Zone I

Parties

Name J P COURTNEY REALTY LLC
Sale Date 2012-02-10
Sale Price $140,000
Name J.D. MUSE ENTERPRISES, LLC
Sale Date 2004-06-04
Sale Price $100,000
Name TALBOT JAMES M + LAURA A
Sale Date 2002-06-17
Sale Price $100,000
Name CIEKLINSKI SANDRA L
Sale Date 1994-06-06
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