Entity Name: | BILLY JEAN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jan 2014 |
Business ALEI: | 1130508 |
Annual report due: | 28 Jan 2026 |
Business address: | 60 BELAMOSE AVE STE A3, ROCKY HILL, CT, 06067, United States |
Mailing address: | 1091 Reading Rd, Mason, OH, United States, 45040-1345 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | mjlally13@gmail.com |
NAICS
484210 Used Household and Office Goods MovingThis industry comprises establishments primarily engaged in providing local or long-distance trucking of used household, used institutional, or used commercial furniture and equipment. Incidental packing and storage activities are often provided by these establishments. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DOUGLAS SUDELL | Agent | 60 BELAMOSE AVE, STE A3, ROCKY HILL, CT, 06067, United States | 60 Belamose Ave, Rocky Hill, CT, 06067-3773, United States | +1 513-205-5851 | mjlally13@gmail.com | 104 BAILEY ROAD, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael J Lally | Officer | 1091 Reading Rd, Mason, OH, 45040-1345, United States | 9516 Norton Commons Blvd, Prospect, KY, 40059-7519, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013038295 | 2025-01-28 | - | Annual Report | Annual Report | - |
BF-0012231802 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011320690 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010175817 | 2022-01-14 | - | Annual Report | Annual Report | 2022 |
BF-0010163080 | 2021-12-08 | - | Interim Notice | Interim Notice | - |
BF-0009805451 | 2021-07-22 | - | Annual Report | Annual Report | - |
0006715358 | 2020-01-08 | - | Annual Report | Annual Report | 2020 |
0006715351 | 2020-01-08 | - | Annual Report | Annual Report | 2019 |
0006715343 | 2020-01-08 | - | Annual Report | Annual Report | 2018 |
0005945316 | 2017-10-13 | - | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4010868308 | 2021-01-22 | 0156 | PPS | 60 Belamose Ave, Rocky Hill, CT, 06067-3773 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9765967003 | 2020-04-09 | 0156 | PPP | 60 Belamose Ave, Rocky Hill, CT, 06067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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