Search icon

J.WASHINGTON LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

423390 Other Construction Material Merchant Wholesalers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated? Let us know

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