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 |
Name | Role | Business address | 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 |
Name | Role | Business address | 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 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