Search icon

AJAY, LLC

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

Company Details

Entity Name: AJAY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jul 2000
Business ALEI: 0656445
Annual report due: 31 Mar 2025
Business address: 39 ROCKLEDGE DRIVE, NEWINGTON, CT, 06111, United States
Mailing address: 39 ROCKLEDGE DR., NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: agrocki@shcne.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. MARTINO ESQ. Agent 225 Asylum Street, 20th, HARTFORD, CT, 06103, United States 225 Asylum Street, 20th, HARTFORD, CT, 06103, United States +1 860-548-2658 rmartino@uks.com 81 SHERWOOD DRIVE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
ANDREW L.GROCKI Officer 39 ROCKLEDGE DRIVE, NEWINGTON, CT, 06111, United States 39 ROCKLEDGE DRIVE, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012151471 2024-08-07 - Annual Report Annual Report -
BF-0011399251 2023-04-27 - Annual Report Annual Report -
BF-0010529558 2022-07-11 - Annual Report Annual Report -
BF-0009780325 2022-02-17 - Annual Report Annual Report -
0007016853 2020-11-11 2020-11-11 Change of Agent Agent Change -
0006956093 2020-07-31 - Annual Report Annual Report 2019
0006956095 2020-07-31 - Annual Report Annual Report 2020
0006077509 2018-02-14 - Annual Report Annual Report 2018
0005873584 2017-06-23 - Annual Report Annual Report 2017
0005873579 2017-06-23 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003420250 Active OFS 2021-01-08 2026-01-08 ORIG FIN STMT

Parties

Name AJAY, LLC
Role Debtor
Name MM 525 WEST MIDDLE TIC, LLC
Role Debtor
Name NBT BANK, NATIONAL ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 255 SOUTH MAIN ST C9D/99/// 0.19 1429 Source Link
Acct Number 80900255
Assessment Value $203,840
Appraisal Value $291,200
Land Use Description 3 Family
Zone A2
Neighborhood 106
Land Assessed Value $36,820
Land Appraised Value $52,600

Parties

Name GROCKI ANDREW L
Sale Date 2001-07-20
Name AJAY, LLC
Sale Date 2000-08-04
Sale Price $35,500
Name GUIDO CASSONE + ANGELINE CASSONE +
Sale Date 1983-08-15
Name ROSE M PERROTTA + GUIDO CASSONE +
Sale Date 1983-08-15
Name ROSE M PERROTTA
Sale Date 1947-03-24
Name MICHAEL + LUCIAN MANCZUK
Sale Date 1944-11-13
New Britain 247 SOUTH MAIN ST C9D/98/// 0.19 15043 Source Link
Acct Number 80900247
Assessment Value $207,620
Appraisal Value $296,600
Land Use Description 3 Family
Zone A2
Neighborhood 106
Land Assessed Value $36,820
Land Appraised Value $52,600

Parties

Name GROCKI ANDREW L
Sale Date 2003-06-03
Name AJAY, LLC
Sale Date 2000-11-02
Sale Price $69,000
Name VERDI SALVATORE ETAL
Sale Date 1992-12-16
Name VERDI PAUL (LU) + VERDI SALVATORE +
Sale Date 1977-08-30
Name PAUL VERDI
Sale Date 1975-11-25
Name BLENDA M LINDGREN + HELEN E
Sale Date 1956-02-08
Name MARGARET G OLSON
Sale Date 1956-02-08
Name BLENDA M LINDGREN
Sale Date 1953-03-03
Name ADOLPH G + BRENDA M LINGREN
Sale Date 1946-10-05
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