Entity Name: | J.A. BOUNCY'S LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jun 2017 |
Business ALEI: | 1242010 |
Annual report due: | 31 Mar 2026 |
Business address: | 117 WILLSON ST, HARTFORD, CT, 06106, United States |
Mailing address: | 117 WILLSON ST, HARTFORD, CT, United States, 06106 |
ZIP code: | 06106 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jaone2016@yahoo.com |
NAICS
532289 All Other Consumer Goods RentalThis U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FABIAN TORRES | Agent | 117 WILSON ST, HARTFORD, CT, 06106, United States | 117 WILSON ST, HARTFORD, CT, 06106, United States | +1 860-268-3200 | jaone2016@yahoo.com | 117 WILSON ST, HARTFORD, CT, 06106, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
FABIAN TORRES | Officer | +1 860-268-3200 | jaone2016@yahoo.com | 117 WILSON ST, HARTFORD, CT, 06106, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013081833 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012114829 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0011344998 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0010840453 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0009958014 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0009389477 | 2023-05-30 | - | Annual Report | Annual Report | 2020 |
BF-0009389478 | 2023-05-30 | - | Annual Report | Annual Report | 2018 |
BF-0009389476 | 2023-05-30 | - | Annual Report | Annual Report | 2019 |
BF-0011809914 | 2023-05-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005867719 | 2017-06-08 | 2017-06-08 | Business Formation | Certificate of Organization | - |
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