Search icon

J.A. BOUNCY'S LLC

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

Company Details

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

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
FABIAN TORRES Officer +1 860-268-3200 jaone2016@yahoo.com 117 WILSON ST, HARTFORD, CT, 06106, United States

Filing

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 -
See something incorrect or outdated?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