Search icon

C & J INTERNATIONAL CORPORATION

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: C & J INTERNATIONAL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2010
Business ALEI: 0999665
Annual report due: 19 Mar 2026
Business address: 5 RACHEL DRIVE, BOZRAH, CT, 06334, United States
Mailing address: 5 RACHEL DRIVE, BOZRAH, CT, United States, 06334
ZIP code: 06334
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: cjewell@collins-jewell.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK E. BLOCK Agent 66 Franklin St, Norwich, CT, 06360-5806, United States 66 Franklin St, Norwich, CT, 06360-5806, United States +1 860-917-3473 cjewell@collins-jewell.com 108 PLAIN HILL RD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
Jacinta Jewell Officer - 274 Pleasant View Terrace, Hanover, CT, 06350, United States
CHRISTOPHER JEWELL Officer 5 RACHEL DRIVE, BOZRAH, CT, 06334, United States 274 PLEASANT VIEW TERRACE, HANOVER, CT, 06350, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000656 2025-02-17 - Annual Report Annual Report -
BF-0012202688 2024-04-22 - Annual Report Annual Report -
BF-0011179442 2023-03-15 - Annual Report Annual Report -
BF-0010249895 2022-03-05 - Annual Report Annual Report 2022
0007355714 2021-06-01 - Annual Report Annual Report 2021
0006771717 2020-02-21 - Annual Report Annual Report 2020
0006771691 2020-02-21 - Annual Report Annual Report 2019
0006771674 2020-02-21 - Annual Report Annual Report 2018
0006007527 2018-01-15 - Annual Report Annual Report 2016
0006007531 2018-01-15 - Annual Report Annual Report 2017
See something incorrect or outdated?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