Search icon

JEMPV ENTERPRISES, LLC

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

Company Details

Entity Name: JEMPV ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2006
Business ALEI: 0870741
Annual report due: 31 Mar 2026
Business address: 4040 Whitney Ave, Hamden, CT, 06518-1423, United States
Mailing address: 4040 Whitney Ave, Hamden, CT, United States, 06518-1423
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JEJGEARY@AOL.COM

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN E. GEARY Agent 4040 Whitney Ave, Hamden, CT, 06518-1423, United States 4040 Whitney Ave, Hamden, CT, 06518-1423, United States +1 203-232-1955 JEJGEARY@AOL.COM 4040 Whitney Ave, Hamden, CT, 06518-1423, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN E. GEARY Officer 4040 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-232-1955 JEJGEARY@AOL.COM 4040 Whitney Ave, Hamden, CT, 06518-1423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977040 2025-03-07 - Annual Report Annual Report -
BF-0012105224 2024-01-26 - Annual Report Annual Report -
BF-0011411673 2023-03-27 - Annual Report Annual Report -
BF-0010527280 2022-04-09 - Annual Report Annual Report -
BF-0009777159 2022-03-07 - Annual Report Annual Report -
0006925650 2020-06-17 - Annual Report Annual Report 2020
0006510482 2019-03-29 - Annual Report Annual Report 2018
0006510489 2019-03-29 - Annual Report Annual Report 2019
0006044387 2018-01-30 - Annual Report Annual Report 2017
0005639316 2016-08-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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