Search icon

JILL MAX, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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