Search icon

TJM CORP.

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

Company Details

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

Small and Minority Owned Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
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