Search icon

JWG HOLDINGS, LLC

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

Company Details

Entity Name: JWG HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2014
Business ALEI: 1156533
Annual report due: 31 Mar 2026
Business address: 24 Hospital Ave, Danbury, CT, 06810-6099, United States
Mailing address: 24 Hospital Ave, Danbury, CT, United States, 06810-6099
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: teresa.taulty@nuvancehealth.org

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
Maria Teresa Taulty Agent 24 Hospital Ave, Danbury, CT, 06810-6099, United States 24 Hospital Ave, Danbury, CT, 06810-6099, United States +1 203-278-3301 teresa.taulty@nuvancehealth.org 34 MAPLE STREET 34 MAPLE STREET, NORWALK, CT, 06856, United States

Officer

Name Role Business address Residence address
NORWALK HOSPITAL FOUNDATION, INC. Officer 34 MAPLE STREET, NORWALK, CT, 06856, United States NONE,

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043175 2025-03-13 - Annual Report Annual Report -
BF-0012265393 2024-01-31 - Annual Report Annual Report -
BF-0011203409 2023-01-25 - Annual Report Annual Report -
BF-0010242820 2022-03-14 - Annual Report Annual Report 2022
0007210697 2021-03-09 - Annual Report Annual Report 2021
0006959966 2020-08-11 - Annual Report Annual Report 2018
0006959970 2020-08-11 - Annual Report Annual Report 2020
0006959967 2020-08-11 - Annual Report Annual Report 2019
0006200103 2018-06-14 - Annual Report Annual Report 2016
0006200089 2018-06-14 - 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