Search icon

JOLLY JOHN'S MILL, LLC

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

Company Details

Entity Name: JOLLY JOHN'S MILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2013
Business ALEI: 1097115
Annual report due: 31 Mar 2026
Business address: 143 BOSTON POST ROAD, NORTH WINDHAM, CT, 06256, United States
Mailing address: P.O.BOX 130, NORTH WINDHAM, CT, United States, 06256
ZIP code: 06256
County: Windham
Place of Formation: CONNECTICUT
E-Mail: ksmith@gatesgmcnissan.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER D. BELLAVANCE Agent 143 BOSTON POST ROAD, NORTH WINDHAM, CT, 06256, United States 483 MOOSUP POND ROAD, MOOSUP, CT, 06354, United States +1 860-942-1277 ksmith@gatesgmcnissan.com 483 MOOSUP POND ROAD, MOOSUP, CT, 06354, United States

Officer

Name Role Business address Phone E-Mail Residence address
CRAIG M. GATES Officer 378 NORTH MAIN STREET, MOOSUP, CT, 06354, United States - - 35 WOODLAND TERRACE, COLUMBIA, CT, 06237, United States
CHRISTOPHER D. BELLAVANCE Officer 378 NORTH MAIN STREET, MOOSUP, CT, 06354, United States +1 860-942-1277 ksmith@gatesgmcnissan.com 483 MOOSUP POND ROAD, MOOSUP, CT, 06354, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027518 2025-03-12 - Annual Report Annual Report -
BF-0012257040 2024-03-26 - Annual Report Annual Report -
BF-0011302811 2024-03-26 - Annual Report Annual Report -
BF-0010202988 2022-03-31 - Annual Report Annual Report 2022
0007151752 2021-02-15 - Annual Report Annual Report 2021
0006772718 2020-02-21 - Annual Report Annual Report 2019
0006772720 2020-02-21 - Annual Report Annual Report 2020
0006147271 2018-03-30 - Annual Report Annual Report 2018
0005976017 2017-11-30 - Annual Report Annual Report 2017
0005976012 2017-11-30 - Annual Report Annual Report 2016
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