Search icon

MADISON CHASE LLC

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

Company Details

Entity Name: MADISON CHASE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 2008
Business ALEI: 0957631
Annual report due: 31 Mar 2026
Business address: C/O CHASE ENTERPRISES 225 ASYLUM STREET, FLOOR 29, HARTFORD, CT, 06103, United States
Mailing address: C/O CHASE ENTERPRISES 225 ASYLUM STREET, FLOOR 29, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: john@jpredding.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P. REDDING Agent C/O CHASE ENTERPRISES, 225 ASYLUM STREET, FLOOR 29, HARTFORD, CT, 06103, United States C/O CHASE ENTERPRISES, 225 ASYLUM STREET, FLOOR 29, HARTFORD, CT, 06103, United States +1 203-214-2404 JOHN@JPREDDING.COM 6 SLEEPY HOLLOW LANE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN P. REDDING Officer C/O CHASE ENTERPRISES, 225 ASYLUM STREET, FLOOR 29, HARTFORD, CT, 06103, United States +1 203-214-2404 JOHN@JPREDDING.COM 6 SLEEPY HOLLOW LANE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992613 2025-03-08 - Annual Report Annual Report -
BF-0012304379 2024-01-19 - Annual Report Annual Report -
BF-0011289722 2023-01-23 - Annual Report Annual Report -
BF-0010248245 2022-03-01 - Annual Report Annual Report 2022
0007090912 2021-02-01 - Annual Report Annual Report 2021
0006771831 2020-02-21 - Annual Report Annual Report 2020
0006304817 2019-01-03 - Annual Report Annual Report 2019
0006145578 2018-03-29 - Annual Report Annual Report 2018
0005993012 2017-12-29 - Annual Report Annual Report 2017
0005727308 2016-12-29 - 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See something incorrect or outdated?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