Search icon

T.J. HAJEK PLUMBING & HEATING LLC

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

Company Details

Entity Name: T.J. HAJEK PLUMBING & HEATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2007
Business ALEI: 0909536
Annual report due: 31 Mar 2026
Business address: 114 HORACE STREET, STRATFORD, CT, 06614, United States
Mailing address: 114 HORACE STREET, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jennhajek@sbcglobal.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS J HAJEK JR. Officer 114 HORACE STREET, STRATFORD, CT, 06614, United States +1 203-502-2689 jennhajek@sbcglobal.net 114 HORACE STREET, STRATFORD, CT, 06614, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J HAJEK JR. Agent 114 HORACE STREET, STRATFORD, CT, 06614, United States 114 HORACE STREET, STRATFORD, CT, 06614, United States +1 203-502-2689 jennhajek@sbcglobal.net 114 HORACE STREET, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983681 2025-04-02 - Annual Report Annual Report -
BF-0012047853 2024-03-19 - Annual Report Annual Report -
BF-0011422090 2023-03-22 - Annual Report Annual Report -
BF-0010874885 2023-03-22 - Annual Report Annual Report -
BF-0009244963 2022-06-25 - Annual Report Annual Report 2013
BF-0009244962 2022-06-25 - Annual Report Annual Report 2020
BF-0009244968 2022-06-25 - Annual Report Annual Report 2019
BF-0009244961 2022-06-25 - Annual Report Annual Report 2015
BF-0009244965 2022-06-25 - Annual Report Annual Report 2014
BF-0009244966 2022-06-25 - Annual Report Annual Report 2017
See something incorrect or outdated?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