Search icon

CTSJK, LLC

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

Company Details

Entity Name: CTSJK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2017
Business ALEI: 1234222
Annual report due: 31 Mar 2026
Business address: 271 W MAIN ST, NIANTIC, CT, 06357, United States
Mailing address: 271 WEST MAIN STREET, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: koa2017@aol.com

Industry & Business Activity

NAICS

721211 RV (Recreational Vehicle) Parks and Campgrounds

This U.S. industry comprises establishments primarily engaged in operating sites to accommodate campers and their equipment, including tents, tent trailers, travel trailers, and RVs (recreational vehicles). These establishments may provide access to facilities, such as washrooms, laundry rooms, recreation halls, playgrounds, stores, and snack bars. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN KELSEY Officer 271 W MAIN ST, 271 W MAIN ST, NIANTIC, CT, 06357, United States 271 W MAIN ST, 271 W MAIN ST, NIANTIC, CT, 06357, United States
SALLY A. KELSEY Officer 271 W Main St, Niantic, CT, 06357-1018, United States 97 West Main St, 33, Niantic, CT, 06357, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD M. QUINLAN ESQ. Agent 945 MAIN ST., #201, MANCHESTER, CT, 06040, United States 945 MAIN STREET, # 201, MANCHESTER, CT, 06040, United States +1 315-777-6238 koa2019@aol.com 90 CANDLELIGHT DR., GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076052 2025-03-04 - Annual Report Annual Report -
BF-0012284392 2024-01-11 - Annual Report Annual Report -
BF-0011332503 2023-01-31 - Annual Report Annual Report -
BF-0010357334 2022-03-20 - Annual Report Annual Report 2022
0007077880 2021-01-25 - Annual Report Annual Report 2021
0006793668 2020-02-27 - Annual Report Annual Report 2020
0006371751 2019-02-08 - Annual Report Annual Report 2019
0006039181 2018-01-29 - Annual Report Annual Report 2018
0005804080 2017-03-29 2017-03-29 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005229188 Active OFS 2024-07-17 2029-07-17 ORIG FIN STMT

Parties

Name CTSJK, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, as REPRESENTATIVE
Role Secured Party
0005161427 Active OFS 2023-08-24 2028-08-24 ORIG FIN STMT

Parties

Name CTSJK, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005032570 Active OFS 2021-12-03 2027-05-09 AMENDMENT

Parties

Name CTSJK, LLC
Role Debtor
Name INDEPENDENCE BANK
Role Secured Party
0005011151 Active OFS 2021-08-23 2026-08-23 ORIG FIN STMT

Parties

Name CTSJK, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003426698 Active OFS 2021-02-22 2026-02-22 ORIG FIN STMT

Parties

Name CTSJK, LLC
Role Debtor
Name BLACKRIVER BUSINESS CAPITAL, LLC
Role Secured Party
0003179497 Active OFS 2017-05-09 2027-05-09 ORIG FIN STMT

Parties

Name CTSJK, LLC
Role Debtor
Name INDEPENDENCE BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4206181 Intrastate Non-Hazmat 2024-03-07 - - 1 2 Private(Property)
Legal Name CTSJK LLC
DBA Name NIANTIC KOA
Physical Address 271 W MAIN ST , NIANTIC, CT, 06357-1018, US
Mailing Address 271 W MAIN ST , NIANTIC, CT, 06357-1018, US
Phone (860) 739-9308
Fax -
E-mail KOA2017@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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