Search icon

A.J.M.A., LLC

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

Company Details

Entity Name: A.J.M.A., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2008
Business ALEI: 0924206
Annual report due: 31 Mar 2026
Business address: 85 MAIN STREET, ANSONIA, CT, 06401, United States
Mailing address: 106 PULASKI HIGHWAY, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: m.andretta04@gmail.com

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MASSIMO ANDRETTA Officer 85 MAIN STREET, 85 MAIN STREET, ANSONIA, CT, 06401, United States +1 203-736-1617 m.andretta04@gmail.com 106 PULASKI HIGHWAY, ANSONIA, CT, 06401, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MASSIMO ANDRETTA Agent 85 MAIN STREET, ANSONIA, CT, 06401, United States 106 PULASKI HWY, ANSONIA, CT, 06401, United States +1 203-736-1617 m.andretta04@gmail.com 106 PULASKI HIGHWAY, ANSONIA, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988098 2025-04-01 - Annual Report Annual Report -
BF-0012567555 2024-03-28 - Annual Report Annual Report -
BF-0011281676 2023-03-09 - Annual Report Annual Report -
BF-0010365251 2022-03-29 - Annual Report Annual Report 2022
0007246309 2021-03-19 - Annual Report Annual Report 2021
0006930335 2020-06-23 - Annual Report Annual Report 2020
0006557510 2019-05-14 - Annual Report Annual Report 2019
0006075255 2018-02-13 - Annual Report Annual Report 2018
0005775265 2017-02-27 - Annual Report Annual Report 2017
0005775257 2017-02-27 - Annual Report Annual Report 2012
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