Entity Name: | JAM JAM DOGWOOD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Mar 2017 |
Business ALEI: | 1232773 |
Annual report due: | 31 Mar 2025 |
Business address: | 2490 Black Rock Tpke, Fairfield, CT, 06825-2400, United States |
Mailing address: | 2490 Black Rock Tpke, 462, Fairfield, CT, United States, 06825-2400 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | col.e@icloud.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY COLUCCI | Officer | 2490 Black Rock TPKE, 462, Farifield, CT, 06825, United States | 2490 Black Rock TPKE, 462, Farifield, CT, 06825, United States |
EDNA COLUCCI | Officer | 2490 Black Rock TPKE, 462, Fairfield, CT, 06825, United States | 2490 Black Rock TPKE, 462, Fairfield, CT, 06825, United States |
A DOZEN RED, LLC | Officer | 1202 Avocado Avenue, 108, El Cajon, CA, 92020, United States | - |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Kim Hafford | Agent | 2490 Black Rock Tpke, 462, Fairfield, CT, 06825-2400, United States | 416 Kelsey Ave, West Haven, CT, 06516-4918, United States | +1 203-889-7689 | kmhafford@gmail.com | 416 Kelsey Ave, West Haven, CT, 06516-4918, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012409804 | 2024-03-06 | - | Annual Report | Annual Report | - |
BF-0011327684 | 2023-03-09 | - | Annual Report | Annual Report | - |
BF-0010394100 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
BF-0010133711 | 2021-10-21 | 2021-10-21 | Change of Agent | Agent Change | - |
BF-0010099353 | 2021-08-10 | 2021-08-10 | Change of Business Address | Business Address Change | - |
BF-0009788839 | 2021-06-29 | - | Annual Report | Annual Report | - |
0007109753 | 2021-02-02 | - | Annual Report | Annual Report | 2020 |
0006323838 | 2019-01-17 | - | Annual Report | Annual Report | 2019 |
0006239529 | 2018-08-29 | - | Annual Report | Annual Report | 2018 |
0005881064 | 2017-07-07 | 2017-07-07 | Change of Business Address | Business Address Change | - |
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