Entity Name: | TJM CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Dec 1990 |
Business ALEI: | 0255073 |
Annual report due: | 03 Dec 2025 |
Business address: | 498 MAIN STREET, NEWINGTON, CT, 06111, United States |
Mailing address: | 498 MAIN STREET, NEWINGTON, CT, United States, 06111 |
ZIP code: | 06111 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | tjmcorpct@aol.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2001-05-17 |
Expiration Date: | 2002-12-31 |
Status: | Expired |
Product: | Commercial/Residential Remodeling - Interior and Exterior |
Number Of Employees: | 1 |
Goods And Services Description: | Building and Facility Construction and Maintenance Services |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS O. MONTANARI | Officer | 498 MAIN STREET, NEWINGTON, CT, 06111, United States | 498 MAIN STREET, NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SAMUEL B. FELDMAN | Agent | 498 MAIN STREET, NEWINGTON, CT, 06111, United States | 498 MAIN STREET, NEWINGTON, CT, 06111, United States | +1 860-478-9806 | tjmcorpct@aol.com | 498 MAIN STREET, NEWINGTON, CT, 06111, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0539092 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | 1995-12-01 | 1996-11-30 |
HIC.0559322 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 1999-12-01 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013307384 | 2025-03-03 | - | Annual Report | Annual Report | - |
BF-0010858528 | 2023-12-26 | - | Annual Report | Annual Report | - |
BF-0011391820 | 2023-12-26 | - | Annual Report | Annual Report | - |
BF-0009371296 | 2023-12-26 | - | Annual Report | Annual Report | 2019 |
BF-0009376898 | 2023-12-26 | - | Annual Report | Annual Report | 2020 |
BF-0009371295 | 2023-12-26 | - | Annual Report | Annual Report | 2018 |
BF-0009960743 | 2023-12-26 | - | Annual Report | Annual Report | - |
BF-0012489003 | 2023-12-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009371293 | 2023-02-07 | - | Annual Report | Annual Report | 2017 |
BF-0009376897 | 2023-01-16 | - | Annual Report | Annual Report | 2015 |
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