Entity Name: | DLJ ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Feb 1998 |
Business ALEI: | 0582155 |
Annual report due: | 03 Feb 2026 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 40 MEADOW ST, SOUTH NORWALK, CT, 06854, United States |
Mailing address: | 40 MEADOW ST, SOUTH NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | brendan@lajoiesscrap.com |
Name | Role | Business address | Residence address |
---|---|---|---|
DONALD L. LAJOIE | Officer | 40 MEADOW STREET, SOUTH NORWALK, CT, 06854, United States | 136 WINFIELD ST, NORWALK, CT, 06855, United States |
JAMES P. MURPHY | Officer | 40 MEADOW ST., SOUTH NORWALK, CT, 06854, United States | 18 ROUND HILL DRIVE, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DONALD L LAJOIE | Agent | 40 MEADOW ST, SOUTH NORWALK, CT, 06854, United States | 40 MEADOW ST, SOUTH NORWALK, CT, 06854, United States | +1 203-854-0767 | brendan@lajoiesscrap.com | CONNECTICUT, 136 WINFIELD ST, NORWALK, CT, 06855, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012932673 | 2025-01-04 | No data | Annual Report | Annual Report | No data |
BF-0012185945 | 2024-02-06 | No data | Annual Report | Annual Report | No data |
BF-0011265344 | 2023-01-29 | No data | Annual Report | Annual Report | No data |
BF-0010261760 | 2022-01-31 | No data | Annual Report | Annual Report | 2022 |
0007094805 | 2021-02-01 | No data | Annual Report | Annual Report | 2021 |
0006828964 | 2020-03-12 | No data | Annual Report | Annual Report | 2020 |
0006320381 | 2019-01-14 | No data | Annual Report | Annual Report | 2019 |
0006036318 | 2018-01-26 | No data | Annual Report | Annual Report | 2018 |
0005763224 | 2017-02-07 | No data | Annual Report | Annual Report | 2017 |
0005471034 | 2016-01-25 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website