Search icon

J & D FIBERGLASS, LLC

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

Company Details

Entity Name: J & D FIBERGLASS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2010
Business ALEI: 1023099
Annual report due: 31 Mar 2026
Business address: 178 COMMERCIAL ST., WATERTOWN, CT, 06795, United States
Mailing address: 178 COMMERCIAL STREET, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: janddfiberglass@yahoo.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSE RESENDES Officer 178 COMMERCIAL ST., WATERTOWN, CT, 06795, United States +1 860-484-9778 janddfiberglass@yahoo.com 3 OLD HIGHWAY ROAD, LITCHFIELD, CT, 06759, United States
DORA RESENDES Officer 178 COMMERCIAL ST., WATERTOWN, CT, 06795, United States - - 3 OLD HIGHWAY ROAD, LITCHFIELD, CT, 06759, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE RESENDES Agent 178 COMMERCIAL ST., WATERTOWN, CT, 06795, United States 178 COMMERCIAL ST., WATERTOWN, CT, 06795, United States +1 860-484-9778 janddfiberglass@yahoo.com 3 OLD HIGHWAY ROAD, LITCHFIELD, CT, 06759, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009492 2025-03-14 - Annual Report Annual Report -
BF-0012051777 2024-02-14 - Annual Report Annual Report -
BF-0011425075 2023-01-23 - Annual Report Annual Report -
BF-0010360957 2022-05-17 - Annual Report Annual Report 2022
0007127668 2021-02-05 - Annual Report Annual Report 2021
0006785660 2020-02-26 - Annual Report Annual Report 2018
0006785611 2020-02-26 - Annual Report Annual Report 2016
0006785677 2020-02-26 - Annual Report Annual Report 2019
0006785633 2020-02-26 - Annual Report Annual Report 2017
0006785708 2020-02-26 - Annual Report Annual Report 2020
See something incorrect or outdated?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