Search icon

JAMESON BAILEY LLC

Company Details

Entity Name: JAMESON BAILEY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 30 May 2006
Business ALEI: 0860809
Annual report due: 31 Mar 2011
Business address: 99 VANDERPOEL AVENUE, BANTAM, CT, 06750
Mailing address: PO BOX 1799, LITCHFIELD, CT, 06759
ZIP code: 06750
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: connie.robson@jamesonbailey.com

Agent

Name Role Business address E-Mail Residence address
CONNIE G. ROBSON Agent 99 VANDERPOEL AVENUE, BANTAM, CT, 06750, United States connie.robson@jamesonbailey.com 99 VANDERPOEL AVENUE, BANTAM, CT, 06750, United States

Officer

Name Role Business address E-Mail Residence address
CONNIE G. ROBSON Officer 99 VANDERPOEL AVENUE, BANTAM, CT, 06750, United States connie.robson@jamesonbailey.com 99 VANDERPOEL AVENUE, BANTAM, CT, 06750, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010972000 2022-08-17 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010595013 2022-05-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004458142 2011-03-30 No data Annual Report Annual Report 2010
0003972917 2009-06-09 No data Annual Report Annual Report 2009
0003721344 2008-05-27 No data Annual Report Annual Report 2008
0003466491 2007-05-23 No data Annual Report Annual Report 2007
0003227441 2006-05-30 No data Business Formation Certificate of Organization No data
0003222509 2006-05-19 No data Name Reservation Reservation of Name No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website