Entity Name: | BLOCK, JANNEY & SISLEY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 May 2008 |
Business ALEI: | 0939368 |
Annual report due: | 31 Mar 2026 |
Business address: | 12 Roosevelt Avenue, Mystic, CT, 06355, United States |
Mailing address: | 12 Roosevelt Avenue, Mystic, CT, United States, 06355 |
ZIP code: | 06355 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | mblock@bjslawyers.com |
E-Mail: | ejanney@bjslawyers.com |
NAICS
541110 Offices of LawyersThis industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLOCK JANNEY & SISLEY LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 262761638 | 2024-08-05 | BLOCK JANNEY & SISLEY LLC | 15 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-05 |
Name of individual signing | AMANDA SISLEY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-08-15 |
Business code | 541110 |
Sponsor’s telephone number | 8608893855 |
Plan sponsor’s address | 138 MAIN STREET, NORWICH, CT, 06360 |
Signature of
Role | Plan administrator |
Date | 2023-05-13 |
Name of individual signing | MARK BLOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-08-15 |
Business code | 541110 |
Sponsor’s telephone number | 8608893855 |
Plan sponsor’s address | 138 MAIN STREET, NORWICH, CT, 06360 |
Signature of
Role | Plan administrator |
Date | 2022-05-21 |
Name of individual signing | MARK BLOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-08-15 |
Business code | 541110 |
Sponsor’s telephone number | 8608893855 |
Plan sponsor’s address | 138 MAIN STREET, NORWICH, CT, 06360 |
Signature of
Role | Plan administrator |
Date | 2021-04-24 |
Name of individual signing | MARK E. BLOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-08-15 |
Business code | 541110 |
Sponsor’s telephone number | 8608893855 |
Plan sponsor’s address | 138 MAIN STREET, NORWICH, CT, 06360 |
Signature of
Role | Plan administrator |
Date | 2020-06-28 |
Name of individual signing | MARK BLOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-08-15 |
Business code | 541110 |
Sponsor’s telephone number | 8608893855 |
Plan sponsor’s address | 138 MAIN STREET, NORWICH, CT, 06360 |
Signature of
Role | Plan administrator |
Date | 2019-05-25 |
Name of individual signing | MARK BLOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-08-15 |
Business code | 541110 |
Sponsor’s telephone number | 8608893855 |
Plan sponsor’s address | 138 MAIN STREET, NORWICH, CT, 06360 |
Signature of
Role | Plan administrator |
Date | 2018-06-17 |
Name of individual signing | MARK E. BLOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-08-15 |
Business code | 541110 |
Sponsor’s telephone number | 8608893855 |
Plan sponsor’s address | 138 MAIN STREET, NORWICH, CT, 06360 |
Signature of
Role | Plan administrator |
Date | 2017-05-20 |
Name of individual signing | MARK E. BLOCK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ERIC JANNEY | Agent | 12 Roosevelt Avenue, Mystic, CT, 06355, United States | 12 Roosevelt Avenue, Mystic, CT, 06355, United States | +1 860-857-8220 | ejanney@bjslawyers.com | 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AMANDA SISLEY | Officer | 138 MAIN STREET, NORWICH, CT, 06360, United States | 201 OSLO STREET, MYSTIC, CT, 06355, United States |
MARK E. BLOCK | Officer | 138 MAIN ST, NORWICH, CT, 06360, United States | 108 PLAIN HILL RD, NORWICH, CT, 06360, United States |
ERIC M JANNEY | Officer | 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States | 975 STONINGTON ROAD, PAWCATUCK, CT, 06379, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BLOCK, JANNEY & ASSOCIATES, LLC | BLOCK, JANNEY & SISLEY, LLC | 2016-09-08 |
Name change | BLOCK, JANNEY & PASCAL, LLC | BLOCK, JANNEY & ASSOCIATES, LLC | 2016-02-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012993067 | 2025-03-02 | - | Annual Report | Annual Report | - |
BF-0012302575 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011290574 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010324521 | 2022-03-11 | - | Annual Report | Annual Report | 2022 |
0007302569 | 2021-04-19 | - | Annual Report | Annual Report | 2021 |
0006854269 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006437897 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006007584 | 2018-01-15 | - | Annual Report | Annual Report | 2017 |
0006007588 | 2018-01-15 | - | Annual Report | Annual Report | 2018 |
0005835202 | 2017-05-05 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2449237101 | 2020-04-10 | 0156 | PPP | 138 main street, NORWICH, CT, 06360-5700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005167762 | Active | OFS | 2023-10-03 | 2028-10-15 | AMENDMENT | |||||||||||||
|
Name | BLOCK, JANNEY & SISLEY, LLC |
Role | Debtor |
Name | CHELSEA GROTON BANK |
Role | Secured Party |
Parties
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
Name | BLOCK, JANNEY & SISLEY, LLC |
Role | Debtor |
Parties
Name | BLOCK, JANNEY & SISLEY, LLC |
Role | Debtor |
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | BLOCK, JANNEY & SISLEY, LLC |
Role | Debtor |
Name | XEROX FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | BLOCK, JANNEY & SISLEY, LLC |
Role | Debtor |
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | BLOCK, JANNEY & SISLEY, LLC |
Role | Debtor |
Name | CHELSEA GROTON BANK |
Role | Secured Party |
Parties
Name | BLOCK, JANNEY & SISLEY, LLC |
Role | Debtor |
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | BLOCK, JANNEY & SISLEY, LLC |
Role | Debtor |
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | BLOCK, JANNEY & SISLEY, LLC |
Role | Debtor |
Name | CHELSEA GROTON SAVINGS BANK |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_18-cv-01478 | Judicial Publications | 42:1983 Civil Rights Act | Other Civil Rights | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mark E. Block |
Role | Defendant |
Name | BLOCK, JANNEY & SISLEY, LLC |
Role | Defendant |
Name | BROWN JACOBSON P.C. |
Role | Defendant |
Name | Michael E. Driscoll |
Role | Defendant |
Name | George Gardner |
Role | Defendant |
Name | Kimberly Carlson McGee |
Role | Defendant |
Name | New London Superior Court |
Role | Defendant |
Name | City of Norwich |
Role | Defendant |
Name | Huey Min Lee |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_18-cv-01478-0 |
Date | 2019-09-17 |
Notes | ORDER granting in part and denying in part 52 Motion to Dismiss; granting 60 Motion to Dismiss; granting 64 Motion to Dismiss; granting 68 Motion to Dismiss; granting 69 Motion to Dismiss. For the reasons set forth in the attached Memorandum of Decision, Count One and Counts Three through Twelve are dismissed with prejudice. Count Two against Gardner is the only count remaining in this action. Signed by Judge Kari A. Dooley on 9/17/2019. (Beyerlein, Alexis) |
View | View File |
Opinion ID | USCOURTS-ctd-3_18-cv-01478-1 |
Date | 2020-04-14 |
Notes | ed by Judge Kari A. Dooley on 4/14/2020. (Beyerlein, Alexis)ORDER granting 114 Motion for Judgment on the Pleadings. For the reasons set forth in the attached decision, the motion is GRANTED. Because there are no remaining claims in the Complaint, the Clerk of Court is directed to close this matter. Sign |
View | View File |
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