Search icon

P.J. ASSOCIATES, LLC

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

Company Details

Entity Name: P.J. ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 1999
Business ALEI: 0621509
Annual report due: 31 Mar 2026
Business address: 553 WEST MAIN STREET, MERIDEN, CT, 06451, United States
Mailing address: 553 WEST MAIN STREET, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pnperreault@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER N. PERREAULT Agent 553 WEST MAIN STREET, MERIDEN, CT, 06451, United States 553 WEST MAIN STREET, MERIDEN, CT, 06451, United States +1 203-213-5671 pnperreault@gmail.com 150 COPPERMINE ROAD, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER N. PERREAULT Officer 543 W. MAIN ST., MERIDEN, CT, 06451, United States +1 203-213-5671 pnperreault@gmail.com 150 COPPERMINE ROAD, UNIONVILLE, CT, 06085, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935944 2025-03-22 - Annual Report Annual Report -
BF-0012155142 2024-08-27 - Annual Report Annual Report -
BF-0011152327 2023-03-16 - Annual Report Annual Report -
BF-0010268659 2022-05-17 - Annual Report Annual Report 2022
0007168373 2021-02-17 - Annual Report Annual Report 2021
0007168363 2021-02-17 - Annual Report Annual Report 2020
0007168352 2021-02-17 - Annual Report Annual Report 2019
0006057613 2018-02-07 - Annual Report Annual Report 2018
0005846630 2017-05-18 - Annual Report Annual Report 2017
0005579402 2016-06-02 - 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See something incorrect or outdated?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