Search icon

JAM JAM DOGWOOD, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Officer

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 -

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated?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