Search icon

A.J.P. TRUCKING, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: A.J.P. TRUCKING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 1980
Business ALEI: 0104257
Annual report due: 03 Apr 2026
Business address: 48 BAKER ROAD, ROXBURY, CT, 06783, United States
Mailing address: 48 BAKER ROAD, ROXBURY, CT, United States, 06783
ZIP code: 06783
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: pokrywka@aol.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KIMBERLY M. POKRYWKA Officer 48 BAKER ROAD, ROXBURY, CT, 06783, United States 48 BAKER ROAD, ROXBURY, CT, 06783, United States
ALBERT S POKRYWKA Officer 48 BAKER ROAD, ROXBURY, CT, 06783, United States 48 BAKER ROAD, ROXBURY, CT, 06783, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBERT POKRYWKA Agent 48 BAKER ROAD, ROXBURY, CT, 06783, United States 48 BAKER ROAD, ROXBURY, CT, 06783, United States +1 860-355-2188 pokrywka@aol.com 48 BAKER ROAD, ROXBURY, CT, 06783, United States

History

Type Old value New value Date of change
Name change ALBERT POKRYWKA, INCORPORATED A.J.P. TRUCKING, INC. 1997-03-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905599 2025-03-30 - Annual Report Annual Report -
BF-0012044525 2024-04-06 - Annual Report Annual Report -
BF-0011078535 2023-04-28 - Annual Report Annual Report -
BF-0010376251 2022-04-10 - Annual Report Annual Report 2022
0007299175 2021-04-14 - Annual Report Annual Report 2021
0007228797 2021-03-13 - Annual Report Annual Report 2020
0006887608 2020-04-20 - Annual Report Annual Report 2019
0006156848 2018-04-09 - Annual Report Annual Report 2018
0005838645 2017-05-08 - Annual Report Annual Report 2017
0005564015 2016-05-16 - Annual Report Annual Report 2016
See something incorrect or outdated?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