Search icon

AL AMEEN ASSOCIATES, LLC

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

Company Details

Entity Name: AL AMEEN ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2003
Business ALEI: 0763160
Annual report due: 31 Mar 2026
Business address: 153 GREENWOOD STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 153 GREENWOOD STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jonesyahya@yahoo.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES E. JONES Agent 153 GREENWOOD STREET, NEW HAVEN, CT, 06511, United States 153 GREENWOOD STREET, NEW HAVEN, CT, 06511, United States +1 203-376-7189 jonesyahya@yahoo.com 35 ROCKLYN DR., WEST SIMSBURY, CT, 06092, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES E. JONES Officer 153 GREENWOOD STREET, NEW HAVEN, CT, 06511, United States +1 203-376-7189 jonesyahya@yahoo.com 35 ROCKLYN DR., WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960826 2025-02-18 - Annual Report Annual Report -
BF-0012566644 2024-04-08 - Annual Report Annual Report -
BF-0011765130 2023-04-13 2023-04-13 Reinstatement Certificate of Reinstatement -
BF-0011028828 2022-10-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010669141 2022-07-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004888218 2013-07-02 - Annual Report Annual Report 2012
0004465373 2011-10-31 - Annual Report Annual Report 2011
0004402925 2011-07-05 - Annual Report Annual Report 2010
0004052703 2009-11-19 - Annual Report Annual Report 2009
0003800427 2008-10-26 - Annual Report Annual Report 2008
See something incorrect or outdated?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