Search icon

JEC PRODUCTIONS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: JEC PRODUCTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2016
Business ALEI: 1199713
Annual report due: 31 Mar 2026
Business address: 23 BARBERRY DR, BURLINGTON, CT, 06013, United States
Mailing address: 23 BARBERRY DR, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@jecproductions.net

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

Officer

Name Role Business address Residence address
JOE COSS Officer 23 BARBERRY DR, 23 BARBERRY DR, BURLINGTON, CT, 06013, United States 23 BARBERRY DR, 23 BARBERRY DR, BURLINGTON, CT, 06013, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH E. COSS Agent 23 BARBERRY DR, BURLINGTON, CT, 06013, United States 23 BARBERRY DR, BURLINGTON, CT, 06013, United States +1 203-217-9702 INFO@JECPRODUCTIONS.NET 23 BARBERRY DR, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013058208 2025-02-04 - Annual Report Annual Report -
BF-0012422670 2024-03-13 - Annual Report Annual Report -
BF-0011448305 2023-01-20 - Annual Report Annual Report -
BF-0010381009 2022-03-19 - Annual Report Annual Report 2022
0007263262 2021-03-26 - Annual Report Annual Report 2021
0007263259 2021-03-26 - Annual Report Annual Report 2020
0006419981 2019-03-02 - Annual Report Annual Report 2019
0006292884 2018-12-15 - Annual Report Annual Report 2017
0006292886 2018-12-15 2018-12-15 Change of Agent Address Agent Address Change -
0006292885 2018-12-15 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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