Search icon

KAJOHN, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KAJOHN, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 1992
Business ALEI: 0274244
Annual report due: 12 Jun 2025
Business address: 3 MORSE ROAD, UNITS 3C 3D, OXFORD, CT, 06478, United States
Mailing address: 590 NORTHFIELD ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kkairawicz@optonline.net

Industry & Business Activity

NAICS

481219 Other Nonscheduled Air Transportation

This U.S. industry comprises establishments primarily engaged in providing air transportation with no regular routes and regular schedules (except nonscheduled chartered passenger and/or cargo air transportation). These establishments provide a variety of specialty air transportation or flying services based on individual customer needs using general purpose aircraft. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RAYMOND KAIRAWICZ Officer 3 MORSE ROAD UNITS 3C 3D, OXFORD, CT, 06478, United States 590 NORTHFIELD ROAD, WATERTOWN, CT, 06795, United States
KATHLEEN KAIRAWICZ Officer 3 MORSE ROAD UNITS 3C 3D, OXFORD, CT, 06478, United States 590 NORTHFIELD ROAD, WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY B O'CONNOR Agent 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States +1 203-463-4238 karotech1@comcast.net 124 JOSHUA HILL RD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391608 2024-09-12 - Annual Report Annual Report -
BF-0011395586 2023-06-06 - Annual Report Annual Report -
BF-0010310310 2022-05-13 - Annual Report Annual Report 2022
0007362653 2021-06-09 - Annual Report Annual Report 2021
0006914998 2020-06-01 - Annual Report Annual Report 2020
0006566081 2019-05-29 - Annual Report Annual Report 2019
0006189445 2018-05-24 - Annual Report Annual Report 2018
0005864699 2017-06-12 - Annual Report Annual Report 2017
0005608613 2016-07-21 - Annual Report Annual Report 2016
0005518576 2016-03-21 - 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See something incorrect or outdated?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