Entity Name: | JOYCE C. DAY, PH.D., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Oct 2011 |
Business ALEI: | 1052000 |
Annual report due: | 31 Mar 2026 |
Business address: | 20 Tower Ln Ste 100, Avon, CT, 06001-4212, United States |
Mailing address: | PO BOX 944, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | MDD@THEDAYFIRM.COM |
E-Mail: | mdday444@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL D. DAY | Agent | CT, United States | PO BOX 944, AVON, CT, 06001, United States | +1 203-494-6675 | mdday444@gmail.com | 298 NORTHINGTON DRIVE, AVON, CT, 06001, United States |
Name | Role | Residence address |
---|---|---|
JOYCE C. DAY | Officer | 298 NORTHINGTON DRIVE, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013014579 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012299855 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011429351 | 2023-02-26 | - | Annual Report | Annual Report | - |
BF-0010527438 | 2022-04-11 | - | Annual Report | Annual Report | - |
BF-0009786788 | 2022-02-27 | - | Annual Report | Annual Report | - |
0007188367 | 2021-02-24 | - | Annual Report | Annual Report | 2020 |
0006552552 | 2019-05-07 | - | Annual Report | Annual Report | 2019 |
0006552548 | 2019-05-07 | - | Annual Report | Annual Report | 2018 |
0006039620 | 2018-01-29 | - | Annual Report | Annual Report | 2017 |
0005648859 | 2016-09-09 | - | Annual Report | Annual Report | 2015 |
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