Search icon

J&J MILFORD, LLC

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

Company Details

Entity Name: J&J MILFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 2011
Business ALEI: 1027490
Annual report due: 31 Mar 2026
Business address: 566 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
Mailing address: 566 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jbernar2@byrider.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JEFFREY MERRIAM Officer 580 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 180 CAMP BETHEL RD, HADDAM, CT, 06438, United States
Jeffrey Merriam Officer 566 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 566 Bridgeport Ave, Milford, CT, 06460-4202, United States
Emily Merriam Officer 566 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 180 Camp Bethel Rd, Haddam, CT, 06438-1343, United States

Agent

Name Role
ROGIN NASSAU LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013352062 2025-03-21 2025-03-21 Interim Notice Interim Notice -
BF-0013010541 2025-03-19 - Annual Report Annual Report -
BF-0012345527 2024-02-01 - Annual Report Annual Report -
BF-0011424631 2023-01-11 - Annual Report Annual Report -
BF-0010777209 2022-07-22 2022-07-22 Interim Notice Interim Notice -
BF-0010675413 2022-07-11 2022-07-11 Change of Agent Agent Change -
BF-0010279233 2022-04-04 - Annual Report Annual Report 2022
0007273370 2021-03-31 - Annual Report Annual Report 2021
0006779224 2020-02-25 - Annual Report Annual Report 2020
0006380939 2019-02-13 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005165003 Active OFS 2023-09-15 2029-02-21 AMENDMENT

Parties

Name J&J MILFORD, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005059496 Active OFS 2022-04-07 2027-04-07 ORIG FIN STMT

Parties

Name J&J MILFORD, LLC
Role Debtor
Name KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA
Role Secured Party
0005057340 Active OFS 2022-04-05 2027-04-05 ORIG FIN STMT

Parties

Name J&J MILFORD, LLC
Role Debtor
Name Key Equipment Finance, a division of KeyBank NA
Role Secured Party
0003290245 Active OFS 2019-02-21 2029-02-21 ORIG FIN STMT

Parties

Name J&J MILFORD, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
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