Search icon

JTL ARTS AND TECHNOLOGY LLC

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

Company Details

Entity Name: JTL ARTS AND TECHNOLOGY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2018
Business ALEI: 1290302
Annual report due: 31 Mar 2025
Business address: 127 ROGER ROAD, NEW HAVEN, CT, 06515, United States
Mailing address: 127 ROGER ROAD, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JOHNLOXSOM@sbcglobal.net

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN LOXSOM Agent 127 ROGER ROAD, NEW HAVEN, CT, 06515, United States 127 ROGER ROAD, NEW HAVEN, CT, 06515, United States +1 203-640-5134 JOHNLOXSOM@sbcglobal.net 127 ROGER ROAD, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN LOXSOM Officer 127 ROGER ROAD, NEW HAVEN, CT, 06515, United States +1 203-640-5134 JOHNLOXSOM@sbcglobal.net 127 ROGER ROAD, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012345397 2024-03-25 - Annual Report Annual Report -
BF-0011247053 2023-03-31 - Annual Report Annual Report -
BF-0010197667 2022-03-14 - Annual Report Annual Report 2022
0007235646 2021-03-16 - Annual Report Annual Report 2021
0006827176 2020-03-11 - Annual Report Annual Report 2020
0006461903 2019-03-13 - Annual Report Annual Report 2019
0006275998 2018-11-09 2018-11-09 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See something incorrect or outdated?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