Search icon

JEDEPAH, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JEDEPAH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 2006
Business ALEI: 0882800
Annual report due: 22 Dec 2025
Business address: 83 WOOSTER HEIGHTS, DANBURY, CT, 06810, United States
Mailing address: 83 WOOSTER HEIGHTS, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: denise@baileybeatty.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRED L. BAKER Agent 24 DELAY STREET, DANBURY, CT, 06810, United States 24 DELAY STREET, DANBURY, CT, 06810, United States +1 203-792-8765 fred@baker-law.com 4 MINE HILL RD., NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
CARL F. BAILEY JR. Officer 83 WOOSTER HEIGHTS RD., DANBURY, CT, 06810, United States 12 SOUTH LAKE SHORE DR., BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012211041 2024-12-02 - Annual Report Annual Report -
BF-0011418792 2023-12-07 - Annual Report Annual Report -
BF-0010872690 2022-12-07 - Annual Report Annual Report -
BF-0009831138 2022-01-25 - Annual Report Annual Report -
0007018382 2020-11-13 - Annual Report Annual Report 2020
0006677961 2019-11-12 - Annual Report Annual Report 2019
0006277432 2018-11-15 - Annual Report Annual Report 2018
0005969966 2017-11-21 - Annual Report Annual Report 2017
0005708581 2016-11-30 - Annual Report Annual Report 2016
0005503798 2016-03-04 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003432068 Active OFS 2021-03-16 2026-03-16 ORIG FIN STMT

Parties

Name DIBUONO DANIEL
Role Debtor
Name JEDEPAH, INC.
Role Secured Party
0003419403 Active OFS 2020-12-30 2025-12-30 ORIG FIN STMT

Parties

Name DIBUONO DANIEL
Role Debtor
Name JEDEPAH, INC.
Role Secured Party
0003335454 Active OFS 2019-10-16 2024-10-16 ORIG FIN STMT

Parties

Name DIBUONO DANIEL
Role Debtor
Name JEDEPAH, INC.
Role Secured Party
0003335453 Active OFS 2019-10-16 2024-10-16 ORIG FIN STMT

Parties

Name DIBUONO DANIEL
Role Debtor
Name JEDEPAH, INC.
Role Secured Party
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