JJS LAND DEVELOPMENT LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | JJS LAND DEVELOPMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 28 Oct 2008 |
Branch of: | JJS LAND DEVELOPMENT LLC, NEW YORK (Company Number 3658403) |
Business ALEI: | 0953642 |
Annual report due: | 31 Mar 2010 |
Business address: | 1944 RT 22 BREWSTER BUSINESS PARK, BREWSTER, NY, 10509 |
Office jurisdiction address: | 1944 RT 22, BREWSTER, NY, 10509, |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH J. SISCA JR | Officer | 1944 RT 22, BREWSTER, NY, 10509, United States | 153 CHICHESTER ROAD, NEW CANAAN, CT, 06840, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006126737 | 2018-03-16 | 2018-03-16 | Withdrawal | Statement of Withdrawal Registration | - |
0004056774 | 2009-11-12 | - | Annual Report | Annual Report | 2009 |
0003803126 | 2008-10-28 | - | Business Registration | Certificate of Registration | - |
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