Search icon

JOY BURKE AND ASSOCIATES LLC

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

Company Details

Entity Name: JOY BURKE AND ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2010
Business ALEI: 1009747
Annual report due: 31 Mar 2026
Business address: 1073 Mapleton Ave, Suffield, CT, 06078-1332, United States
Mailing address: PO Box 825, Suffield, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joyburke1@hotmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOY E. BURKE Agent 1073 Mapleton Ave, Suffield, CT, 06078-1332, United States PO Box 825, Suffield, CT, 06078, United States +1 860-878-2425 joyburke1@hotmail.com 1073 Mapleton Ave, Suffield, CT, 06078-1332, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOY E. BURKE Officer 1073 Mapleton Avenue, SUFFIELD, CT, 06078, United States +1 860-878-2425 joyburke1@hotmail.com 1073 Mapleton Ave, Suffield, CT, 06078-1332, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004672 2025-03-28 - Annual Report Annual Report -
BF-0012157192 2024-03-08 - Annual Report Annual Report -
BF-0010739488 2023-03-01 - Annual Report Annual Report -
BF-0011181709 2023-03-01 - Annual Report Annual Report -
BF-0009080938 2022-06-27 - Annual Report Annual Report 2013
BF-0009080936 2022-06-27 - Annual Report Annual Report 2020
BF-0009080943 2022-06-27 - Annual Report Annual Report 2015
BF-0009080935 2022-06-27 - Annual Report Annual Report 2019
BF-0009080946 2022-06-27 - Annual Report Annual Report 2014
BF-0009080929 2022-06-27 - Annual Report Annual Report 2011
See something incorrect or outdated?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