Entity Name: | LJL MARKETING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 02 Dec 2014 |
Business ALEI: | 1160979 |
Annual report due: | 31 Mar 2024 |
Business address: | 495 MAIN STREET, HAMDEN, CT, 06514, United States |
Mailing address: | 495 MAIN STREET, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | lindsay@ljlmktg.com |
NAICS
541830 Media Buying AgenciesThis industry comprises establishments primarily engaged in purchasing advertising time or space from media outlets and reselling it to advertising agencies or individual companies directly. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Lindsay Graichen | Agent | 495 MAIN STREET, HAMDEN, CT, 06514, United States | 495 Main St, Hamden, CT, 06514-1919, United States | +1 203-856-3707 | lindsay@ljlmktg.com | 495 Main St, Hamden, CT, 06514-1919, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDSAY GRAICHEN | Officer | 495 MAIN STREET, HAMDEN, CT, 06514, United States | 495 MAIN STREET, HAMDEN, CT, 06514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011200511 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0009928856 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010754911 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0009703111 | 2023-03-08 | - | Annual Report | Annual Report | 2020 |
BF-0008953642 | 2023-03-08 | - | Annual Report | Annual Report | 2018 |
BF-0009703156 | 2023-03-08 | - | Annual Report | Annual Report | 2017 |
BF-0008887553 | 2023-03-08 | - | Annual Report | Annual Report | 2016 |
BF-0009681502 | 2023-03-08 | - | Annual Report | Annual Report | 2019 |
BF-0009712939 | 2023-02-27 | - | Annual Report | Annual Report | 2015 |
BF-0011671459 | 2023-01-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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