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 |
NAICS
532490 Other Commercial and Industrial Machinery and Equipment Rental and LeasingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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