Search icon

AJF, INC.

Company Details

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

Agent

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

Officer

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

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