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 |
NAICS
484121 General Freight Trucking, Long-Distance, TruckloadThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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