Search icon

LITTLE JOHN'S MOVERS, INCORPORATED

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

Company Details

Entity Name: LITTLE JOHN'S MOVERS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 1966
Business ALEI: 0028205
Annual report due: 01 Jul 2025
Business address: 150 POMEROY AVE, MERIDEN, CT, 06450, United States
Mailing address: 150 POMEROY AVE, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: littlejohnsmovers@yahoo.com

Industry & Business Activity

NAICS

484210 Used Household and Office Goods Moving

This industry comprises establishments primarily engaged in providing local or long-distance trucking of used household, used institutional, or used commercial furniture and equipment. Incidental packing and storage activities are often provided by these establishments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kenneth Filipowicz Agent 150 Pomeroy Ave, Meriden, CT, 06450, United States 150 Pomeroy Ave, Meriden, CT, 06450, United States +1 203-213-2028 littlejohnsmovers@yahoo.com 150 Pomeroy Ave, Meriden, CT, 06450, United States

Officer

Name Role Business address Residence address
ROBERT FILIPOWICZ Officer 150 POMEROY AVE, MERIDEN, CT, 06450, United States 172 POMEROY AVE, MERIDEN, CT, 06450, United States
KENNETH FILIPOWICZ Officer 150 POMEROY AVE, MERIDEN, CT, 06450, United States 50 PINEHURST DR, MERIDEN, CT, 06450, United States
JANICE WORRO Officer 150 POMEROY AVE, MERIDEN, CT, 06450, United States 138 EVERGREEN LA, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341223 2024-07-01 - Annual Report Annual Report -
BF-0011090493 2023-06-16 - Annual Report Annual Report -
BF-0009984490 2022-09-22 - Annual Report Annual Report -
BF-0008067757 2022-09-22 - Annual Report Annual Report 2014
BF-0008067756 2022-09-22 - Annual Report Annual Report 2017
BF-0008067759 2022-09-22 - Annual Report Annual Report 2015
BF-0008067763 2022-09-22 - Annual Report Annual Report 2020
BF-0008067762 2022-09-22 - Annual Report Annual Report 2016
BF-0010693899 2022-09-22 - Annual Report Annual Report -
BF-0008067758 2022-09-22 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005141469 Active MUNICIPAL 2023-05-16 2036-04-13 AMENDMENT

Parties

Name LITTLE JOHN'S MOVERS, INCORPORATED
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0003436114 Active MUNICIPAL 2021-04-13 2036-04-13 ORIG FIN STMT

Parties

Name LITTLE JOHN'S MOVERS, INCORPORATED
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
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