Search icon

J&B BROKERAGE INC

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

Company Details

Entity Name: J&B BROKERAGE INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 2024
Date of dissolution: 23 Feb 2024
Business ALEI: 2927900
Business address: 5 Lafayette St, Derby, CT, 06418-1706, United States
Mailing address: 5 Lafayette St, Derby, CT, United States, 06418-1706
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jbbrkgcorp@gmail.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gloria Gordillo Revolorio Agent 5 Lafayette St, Derby, CT, 06418-1706, United States 5 Lafayette St, Derby, CT, 06418-1706, United States +1 860-477-8049 jbbrkgcorp@gmail.com 5 Lafayette St, Derby, CT, 06418-1706, United States

Officer

Name Role Business address Phone E-Mail Residence address
Gloria Gordillo Revolorio Officer 5 Lafayette St, Derby, CT, 06418-1706, United States +1 860-477-8049 jbbrkgcorp@gmail.com 5 Lafayette St, Derby, CT, 06418-1706, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013287329 2025-01-11 2025-01-11 Change of Business Address Business Address Change -
BF-0013287304 2025-01-11 2025-01-11 Interim Notice Interim Notice -
BF-0013284032 2025-01-07 2025-01-07 Change of Agent Agent Change -
BF-0012590302 2024-03-22 2024-03-22 Change of Email Address Business Email Address Change -
BF-0012590284 2024-03-22 2024-03-22 Change of Agent Address Agent Address Change -
BF-0012590297 2024-03-22 2024-03-22 Change of Business Address Business Address Change -
BF-0012590307 2024-03-22 2025-01-07 Change of Agent Address Agent Address Change -
BF-0012589639 2024-03-21 - Revocation of dissolution Revocation of Dissolution -
BF-0012589817 2024-03-21 2024-03-21 Change of Agent Agent Change -
BF-0012589797 2024-03-21 2024-03-21 Interim Notice Interim Notice -
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