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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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