Entity Name: | TRIPLE J ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Sep 2017 |
Business ALEI: | 1249362 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 237110 - Water and Sewer Line and Related Structures Construction |
Business address: | 12 HUCKLEBERRY RD., REDDING, CT, 06896, United States |
Mailing address: | 12 HUCKLEBERRY RD., REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jgallo626@hotmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONATHAN GALLO | Agent | 12 HUCKLEBERRY RD., REDDING, CT, 06896, United States | 12 HUCKLEBERRY RD., REDDING, CT, 06896, United States | +1 203-650-1737 | jgallo626@hotmail.com | 12 HUCKLEBERRY RD., REDDING, CT, 06896, United States |
Name | Role | Residence address |
---|---|---|
JONATHAN D. GALLO | Officer | 12 HUCKLEBERRY RD., REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013079709 | 2025-01-09 | No data | Annual Report | Annual Report | No data |
BF-0012761138 | 2024-09-09 | 2024-09-09 | Reinstatement | Certificate of Reinstatement | No data |
BF-0011941750 | 2023-08-23 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011814774 | 2023-05-22 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005923065 | 2017-09-08 | 2017-09-08 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website