Search icon

Jay class LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Jay class LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Aug 2022
Business ALEI: 2614524
Annual report due: 31 Mar 2025
Business address: 361 N COLONY ST UNIT C, Wallingford, CT, 06492, United States
Mailing address: 361 N COLONY ST UNIT C, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jayclassservices1@gmail.com

Industry & Business Activity

NAICS

541614 Process, Physical Distribution, and Logistics Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations in: (1) manufacturing operations improvement; (2) productivity improvement; (3) production planning and control; (4) quality assurance and quality control; (5) inventory management; (6) distribution networks; (7) warehouse use, operations, and utilization; (8) transportation and shipment of goods and materials; and (9) materials management and handling. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jermaine Johnson Agent 361 N COLONY ST UNIT C, Wallingford, CT, 06492, United States 361 N COLONY ST UNIT C, Wallingford, CT, 06492, United States +1 475-800-3247 trublucollection@icloud.com 357 Commerce Dr, Unit 320491, Fairfield, CT, 06825-7700, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jermaine Johnson Officer 361 N COLONY ST UNIT C, Wallingford, CT, 06492, United States +1 475-800-3247 trublucollection@icloud.com 357 Commerce Dr, Unit 320491, Fairfield, CT, 06825-7700, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012162505 2024-04-04 - Annual Report Annual Report -
BF-0011858321 2023-06-21 2023-07-21 Agent Resignation Agent Resignation -
BF-0011519212 2023-03-31 - Annual Report Annual Report -
BF-0010966933 2022-08-11 - 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See something incorrect or outdated?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