Search icon

JoePyper LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JoePyper LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 2022
Business ALEI: 2613541
Annual report due: 31 Mar 2026
Business address: 30 Beach Street, New Britain, CT, 06053, United States
Mailing address: 30 Beach Street, FL1, New Britain, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joepyperservices@gmail.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Johnpaul Ibuzo Officer 30 Beach Street, FL1, New Britain, CT, 06053, United States +1 860-995-6233 joepyperservices@gmail.com 30 Beach Street, FL1, New Britain, CT, 06053, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Johnpaul Ibuzo Agent 30 Beach Street, FL1, New Britain, CT, 06053, United States 30 Beach Street, FL1, New Britain, CT, 06053, United States +1 860-995-6233 joepyperservices@gmail.com 30 Beach Street, FL1, New Britain, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013203720 2025-03-11 - Annual Report Annual Report -
BF-0012677086 2024-06-28 2024-06-28 Interim Notice Interim Notice -
BF-0012653205 2024-06-02 2024-06-02 Change of Business Address Business Address Change -
BF-0012160968 2024-02-13 - Annual Report Annual Report -
BF-0011519400 2023-01-24 - Annual Report Annual Report -
BF-0010964415 2022-08-10 - 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See something incorrect or outdated?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