Search icon

J. D. GREENWOOD L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: J. D. GREENWOOD L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2015
Business ALEI: 1170443
Annual report due: 31 Mar 2026
Business address: 770 DERBY AVENUE, SEYMOUR, CT, 06483, United States
Mailing address: 67 GREENWOOD CIRCLE, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: elanbydominiquerenee@gmail.com

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH M. TRACZ JR. Agent 770 DERBY AVENUE, SEYMOUR, CT, 06483, United States 67 GREENWOOD CR, SEYMOUR, CT, 06483, United States +1 203-627-4256 elanbydominiquerenee@gmail.com 67 GREENWOOD CIRCLE, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH M. TRACZ JR. Officer 770 DERBY AVENUE, SEYMOUR, CT, 06483, United States +1 203-627-4256 elanbydominiquerenee@gmail.com 67 GREENWOOD CIRCLE, SEYMOUR, CT, 06483, United States
ELAINE M. TRACZ Officer 770 DERBY AVENUE, SEYMOUR, CT, 06483, United States - - 67 GREENWOOD CIRCLE, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013045350 2025-03-05 - Annual Report Annual Report -
BF-0012422560 2024-01-23 - Annual Report Annual Report -
BF-0011200618 2023-01-20 - Annual Report Annual Report -
BF-0010242831 2022-06-17 - Annual Report Annual Report 2022
0007173946 2021-02-18 - Annual Report Annual Report 2021
0007173928 2021-02-18 - Annual Report Annual Report 2020
0007167968 2021-02-16 - Annual Report Annual Report 2019
0006704779 2019-12-28 - Annual Report Annual Report 2018
0006088001 2018-02-20 - Annual Report Annual Report 2017
0005675734 2016-10-18 - 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