Entity Name: | W.J. KETTLEWORKS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Mar 2011 |
Business ALEI: | 1030689 |
Annual report due: | 31 Mar 2025 |
Business address: | 61 SPERRY AVENUE, STRATFORD, CT, 06615, United States |
Mailing address: | 61 SPERRY AVENUE, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jandaconstruction2@gmail.com |
E-Mail: | nkettles@snet.net |
NAICS
339999 All Other Miscellaneous ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Clifford Ennico | Agent | 2490 Black Rock Tpke, # 354, Fairfield, CT, 06825-2400, United States | 2490 Black Rock Tpke, # 354, Fairfield, CT, 06825-2400, United States | +1 203-257-6205 | crennico@gmail.com | 2490 Black Rock Turnpike, # 354, Fairfield, CT, 06825-2400, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Reina Gomez | Officer | 61 SPERRY AVENUE, STRATFORD, CT, 06615, United States | 298 Chatterton Pkwy, Hartsdale, NY, 10530-1814, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013246398 | 2024-12-10 | 2024-12-10 | Interim Notice | Interim Notice | - |
BF-0013246522 | 2024-12-10 | 2024-12-10 | Change of Agent | Agent Change | - |
BF-0013246408 | 2024-12-10 | 2024-12-10 | Change of Email Address | Business Email Address Change | - |
BF-0012141582 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0011189827 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010375677 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007151973 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006832915 | 2020-03-16 | - | Annual Report | Annual Report | 2020 |
0006406605 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006074493 | 2018-02-13 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9357167207 | 2020-04-28 | 0156 | PPP | 61 SPERRY AVE, STRATFORD, CT, 06615 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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