Entity Name: | JILL MAX, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Apr 2005 |
Business ALEI: | 0818293 |
Annual report due: | 31 Mar 2026 |
Business address: | 51 TEETER ROCK, TRUMBULL, CT, 06611, United States |
Mailing address: | 51 TEETER ROCK ROAD, TRUMBULL, CT, United States, 06611 |
ZIP code: | 06611 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jillgrossman24@gmail.com |
E-Mail: | jillmaxllc@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAWRENCE S. GROSSMAN | Agent | 1 AUDOBON STREET, 3RD FLOOR, NEW HAVEN, CT, 06511, United States | 1 AUDOBON STREET, 3RD FLOOR, NEW HAVEN, CT, 06511, United States | +1 203-414-9955 | jillgrossman24@gmail.com | 51 TEETER ROCK ROAD, 51 TEETER ROCK ROAD, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JILL GROSSMAN | Officer | 51 TEETER ROCK, TRUMBULL, CT, 06611, United States | 51 TEETER ROCK, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012971567 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012131636 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011170475 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010220819 | 2022-04-02 | - | Annual Report | Annual Report | 2022 |
0007154982 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006956563 | 2020-08-03 | 2020-08-03 | Change of Agent | Agent Change | - |
0006956574 | 2020-08-03 | - | Annual Report | Annual Report | 2020 |
0006441889 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006127689 | 2018-03-17 | - | Annual Report | Annual Report | 2018 |
0005807100 | 2017-04-03 | - | Annual Report | Annual Report | 2017 |
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