Entity Name: | J.WASHINGTON LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Sep 2018 |
Business ALEI: | 1284843 |
Annual report due: | 31 Mar 2024 |
Business address: | 200 BLAKESLEE ST, BRISTOL, CT, 06010, United States |
Mailing address: | 200 BLAKESLEE ST, 268, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | JWASHINGTONLLC@GMAIL.COM |
NAICS
423390 Other Construction Material Merchant WholesalersThis industry comprises (1) establishments primarily engaged in the merchant wholesale distribution of manufactured homes (i.e., mobile homes) and/or prefabricated buildings and (2) establishments primarily engaged in the merchant wholesale distribution of construction materials (except lumber, plywood, millwork, wood panels, brick, stone, roofing, siding, electrical and wiring supplies, and insulation materials). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARCUS GAYLE | Agent | 200 BLAKESLEE ST, 268, BRISTOL, CT, 06010, United States | 200 BLAKESLEE ST, 268, BRISTOL, CT, 06010, United States | +1 860-845-4302 | jwashingtongayle@gmail.com | 200 BLAKESLEE ST, 268, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARCUS GAYLE | Officer | 200 BLAKESLEE ST APT 268, BRISTOL, CT, 06010, United States | +1 860-845-4302 | jwashingtongayle@gmail.com | 200 BLAKESLEE ST, 268, BRISTOL, CT, 06010, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0652704 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2018-09-21 | 2023-04-24 | 2024-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009442741 | 2023-08-10 | - | Annual Report | Annual Report | 2020 |
BF-0009855571 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0010770743 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0009442740 | 2023-08-10 | - | Annual Report | Annual Report | 2019 |
BF-0011231852 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0011855164 | 2023-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006246519 | 2018-09-14 | 2018-09-14 | Business Formation | Certificate of Organization | - |
Sources: 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