Search icon

CHRISTINE MEDING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHRISTINE MEDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2011
Business ALEI: 1025900
Annual report due: 31 Mar 2026
Business address: 88 FOX CHASE LANE, WEST HARTFORD, CT, 06117, United States
Mailing address: 88 FOX CHASE LANE, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chrismeding@gmail.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTINE MEDING Agent 88 FOX CHASE LANE, WEST HARTFORD, CT, 06117, United States 88 FOX CHASE LANE, WEST HARTFORD, CT, 06117, United States +1 860-970-9550 chrismeding@gmail.com 88 FOX CHASE LANE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTINE MEDING Officer 88 FOX CHASE LANE, WEST HARTFORD, CT, 06117, United States +1 860-970-9550 chrismeding@gmail.com 88 FOX CHASE LANE, WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change JJ&C CONSULTING LLC CHRISTINE MEDING, LLC 2015-02-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010185 2025-03-09 - Annual Report Annual Report -
BF-0012059344 2024-02-26 - Annual Report Annual Report -
BF-0011425392 2023-01-15 - Annual Report Annual Report -
BF-0010324909 2022-02-28 - Annual Report Annual Report 2022
0007098244 2021-02-01 - Annual Report Annual Report 2021
0006779179 2020-02-25 - Annual Report Annual Report 2020
0006374203 2019-02-09 - Annual Report Annual Report 2019
0006026330 2018-01-23 - Annual Report Annual Report 2018
0005748367 2017-01-24 - Annual Report Annual Report 2017
0005505608 2016-03-07 - 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See something incorrect or outdated?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