Search icon

JMD AVIATION LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JMD AVIATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 May 2017
Business ALEI: 1238331
Annual report due: 31 Mar 2026
Business address: 102A Broad Street, Guilford, CT, 06437, United States
Mailing address: 102A Broad Street, Guilford, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ben.schiraldi@guardianjet.com

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BEN SCHIRALDI Agent 741 BOSTON POST RD, GUILFORD, CT, 06437, United States 741 BOSTON POST RD, GUILFORD, CT, 06437, United States +1 203-214-3266 ben.schiraldi@guardianjet.com 2455 Boston Post Road, 8, Guilford, CT, 06437, United States

Officer

Name Role Business address Residence address
DONALD A DWYER Officer 102A BROAD ST, GUILFORD, CT, 06437, United States 39 CASTLE ROCK, CT, BRANFORD, CT, 06405, United States
MICHAEL D DWYER Officer 102A BROAD ST, GUILFORD, CT, 06437, United States 102 A Broad Street, Guilford, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077742 2025-03-07 - Annual Report Annual Report -
BF-0012109911 2024-01-18 - Annual Report Annual Report -
BF-0011339362 2023-02-06 - Annual Report Annual Report -
BF-0010276250 2022-03-07 - Annual Report Annual Report 2022
0007133858 2021-02-08 - Annual Report Annual Report 2021
0006802991 2020-03-02 - Annual Report Annual Report 2020
0006394032 2019-02-20 - Annual Report Annual Report 2019
0006034971 2018-01-25 - Annual Report Annual Report 2018
0005836086 2017-05-04 2017-05-04 Business Formation Certificate of Organization -
See something incorrect or outdated?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