Search icon

J A REYNOLDS & ASSOCIATES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: J A REYNOLDS & ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2006
Business ALEI: 0866829
Annual report due: 31 Mar 2025
Business address: 93 RANDI DRIVE, MADISON, CT, 06443, United States
Mailing address: 93 RANDI DR, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jackr@jareynoldsandassociates.com

Industry & Business Activity

NAICS

541940 Veterinary Services

This industry comprises establishments of licensed veterinary practitioners primarily engaged in the practice of veterinary medicine, dentistry, or surgery for animals; and establishments primarily engaged in providing testing services for licensed veterinary practitioners. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JACK A. REYNOLDS Agent 93 RANDI DRIVE, MADISON, CT, 06433, United States 93 RANDI DRIVE, MADISON, CT, 06433, United States +1 203-710-0280 jackr@jareynoldsandassociates.com 93 RANDI DRIVE, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACK A. REYNOLDS Officer 93 RANDI DRIVE, MADISON, CT, 06443, United States +1 203-710-0280 jackr@jareynoldsandassociates.com 93 RANDI DRIVE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012273308 2024-01-24 - Annual Report Annual Report -
BF-0011410417 2023-02-16 - Annual Report Annual Report -
BF-0010257336 2022-04-05 - Annual Report Annual Report 2022
0007277315 2021-03-31 - Annual Report Annual Report 2020
0007277326 2021-03-31 - Annual Report Annual Report 2021
0006317439 2019-01-11 - Annual Report Annual Report 2019
0006264655 2018-10-25 - Annual Report Annual Report 2018
0006264648 2018-10-25 - Annual Report Annual Report 2017
0005881687 2017-07-07 - Annual Report Annual Report 2016
0005353478 2015-06-22 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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