Search icon

JANE DAVIS & ASSOCIATES, LLC

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

Company Details

Entity Name: JANE DAVIS & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2004
Business ALEI: 0796752
Annual report due: 31 Mar 2026
Business address: 72 TATNIC HILL RD.,, BROOKLYN, CT, 06234, United States
Mailing address: 72 TATNIC HILL RD., BROOKLYN, CT, United States, 06234
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jcristedi@aol.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANE DAVIS Agent 72 TATNIC HILL RD.,, BROOKLYN, CT, 06234, United States 72 TATNIC HILL RD.,, BROOKLYN, CT, 06234, United States +1 860-315-3277 jcristedi@aol.com 14 ASH LANE, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
JANE DAVIS Officer 72 TATNIC HILL RD.,, BROOKLYN, CT, 06234, United States +1 860-315-3277 jcristedi@aol.com 14 ASH LANE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966203 2025-02-16 - Annual Report Annual Report -
BF-0012319316 2024-01-20 - Annual Report Annual Report -
BF-0011159531 2023-05-29 - Annual Report Annual Report -
BF-0010219207 2022-01-07 - Annual Report Annual Report 2022
0007318301 2021-05-01 - Annual Report Annual Report 2021
0006827689 2020-03-11 - Annual Report Annual Report 2019
0006827690 2020-03-11 - Annual Report Annual Report 2020
0006289391 2018-12-10 - Annual Report Annual Report 2018
0006076347 2018-01-25 2018-01-25 Change of Agent Agent Change -
0005993744 2018-01-02 - Annual Report Annual Report 2017
See something incorrect or outdated?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