Jaly wholesale L.L.C.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | Jaly wholesale L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Aug 2024 |
Business ALEI: | 3058475 |
Annual report due: | 31 Mar 2026 |
Business address: | 119 Store Ave, Waterbury, CT, 06705-1405, United States |
Mailing address: | 119 Store Ave, 3i, Waterbury, CT, United States, 06705-1405 |
ZIP code: | 06705 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rd@fenixozunainversiones.com |
E-Mail: | imports@jalywholesale.org |
NAICS
456120 Cosmetics, Beauty Supplies, and Perfume RetailersThis industry comprises establishments primarily engaged in retailing cosmetics, perfumes, toiletries, and personal grooming products. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
fenix rafael ozuna perez | Agent | 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States | 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States | +1 862-287-8613 | rd@fenixozunainversiones.com | 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
fenix rafael ozuna perez | Officer | 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States | +1 862-287-8613 | rd@fenixozunainversiones.com | 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States |
Cecilia mesa de La Paz | Officer | 119 Store Ave, 3i, Waterbury, CT, 06705-1405, United States | - | - | 656 W 171st St, 1D, New York, NY, 10032-3123, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | OZPER LLC | Jaly wholesale L.L.C. | 2025-03-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013357896 | 2025-03-28 | 2025-03-28 | Change of Email Address | Business Email Address Change | - |
BF-0012886306 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0013357788 | 2025-03-27 | 2025-03-27 | Name Change Amendment | Certificate of Amendment | - |
BF-0013357792 | 2025-03-27 | 2025-03-27 | Change of NAICS Code | NAICS Code Change | - |
BF-0013357789 | 2025-03-27 | 2025-03-27 | Interim Notice | Interim Notice | - |
BF-0013295873 | 2025-01-19 | 2025-01-19 | Change of NAICS Code | NAICS Code Change | - |
BF-0012742177 | 2024-08-23 | - | Business Formation | Certificate of Organization | - |
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