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 |
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
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 |
Name | Role |
---|---|
ROGIN NASSAU LLC | Agent |
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 |
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 | |||||||||||||
|
Name | J&J MILFORD, LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | J&J MILFORD, LLC |
Role | Debtor |
Name | KEY EQUIPMENT FINANCE, A DIVISION OF KEYBANK NA |
Role | Secured Party |
Parties
Name | J&J MILFORD, LLC |
Role | Debtor |
Name | Key Equipment Finance, a division of KeyBank NA |
Role | Secured Party |
Parties
Name | J&J MILFORD, LLC |
Role | Debtor |
Name | KEYBANK NATIONAL ASSOCIATION |
Role | Secured Party |
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