Entity Name: | AJF, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Dec 1991 |
Business ALEI: | 0268753 |
Business address: | 202 NEWELL ST., SOUTHINGTON, CT, 06489 |
Mailing address: | 202 NEWELL AVENUE, SOUTHINGTON, CT, 06489 |
ZIP code: | 06489 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW J FIONDELLA SR | Agent | 202 NEWELL STREET, SOUTHINGTON, CT, 06489, United States | 585 CURTISS STREET, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW FIONDELLA SR. | Officer | 202 NEWELL STREET, SOUTHINGTON, CT, 06489, United States | 757 LAKE AVE., UNIT 23, BRISTOL, CT, 06010, United States |
DWIGHT LEVENSALER | Officer | 392 WEST ST, SOUTHINGTON, CT, 06489, United States | 392 WEST ST, SOUTHINGTON, CT, 06489, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010148195 | 2021-11-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007252754 | 2021-03-23 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002755019 | 2004-01-13 | 2004-01-13 | Annual Report | Annual Report | 2003 |
0002571212 | 2003-05-22 | 2003-05-22 | Annual Report | Annual Report | 2002 |
0002379077 | 2001-12-27 | 2001-12-27 | Annual Report | Annual Report | 2001 |
0002192208 | 2000-12-14 | 2000-12-14 | Annual Report | Annual Report | 2000 |
0002057230 | 1999-12-20 | 1999-12-20 | Annual Report | Annual Report | 1999 |
0001935261 | 1999-01-13 | 1999-01-13 | Annual Report | Annual Report | 1998 |
0001801561 | 1997-11-20 | 1997-11-20 | Annual Report | Annual Report | 1997 |
0001694854 | 1996-12-30 | No data | Annual Report | Annual Report | 1996 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website