Search icon

J&J DEEP RIVER, LLC

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

Company Details

Entity Name: J&J DEEP RIVER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2015
Business ALEI: 1169693
Annual report due: 31 Mar 2026
Business address: 1187 E Main St, Meriden, CT, 06450-4819, United States
Mailing address: 1187 E Main St, Meriden, CT, United States, 06450-4819
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jbernar2@byrider.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
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
JILL DULITSKY Officer 566 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 4 BOROUGH DRIVE, WEST HARTFORD, CT, 06117, United States
JEFFREY MERRIAM Officer 566 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 180 CAMP BETHEL RD, HADDAM, CT, 06438, United States

History

Type Old value New value Date of change
Name change J&J HADDAM, LLC J&J DEEP RIVER, LLC 2015-10-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049957 2025-03-20 - Annual Report Annual Report -
BF-0012764792 2024-09-11 2024-09-11 Change of Business Address Business Address Change -
BF-0012415067 2024-02-01 - Annual Report Annual Report -
BF-0011210995 2023-01-11 - Annual Report Annual Report -
BF-0010675385 2022-07-11 2022-07-11 Change of Agent Agent Change -
BF-0010378073 2022-04-26 - Annual Report Annual Report 2022
0007273367 2021-03-31 - Annual Report Annual Report 2021
0006791748 2020-02-27 - Annual Report Annual Report 2020
0006390839 2019-02-19 - Annual Report Annual Report 2019
0006032087 2018-01-25 - Annual Report Annual Report 2018
See something incorrect or outdated?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