Search icon

JOYCE C. DAY, PH.D., LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
JOYCE C. DAY Officer 298 NORTHINGTON DRIVE, AVON, CT, 06001, United States

Filing

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
See something incorrect or outdated?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