Search icon

RAJENDRAALKA SHAH, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RAJENDRAALKA SHAH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2009
Business ALEI: 0981269
Annual report due: 31 Mar 2026
Business address: 4 WISTERIA LANE, FARMINGTON, CT, 06032, United States
Mailing address: 4 WISTERIA LANE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jigesh.r.shah@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
REJENDRA SHAH Agent 4 WISTERIA LANE, FARMINGTON, CT, 06032, United States 4 WISTERIA LANE, FARMINGTON, CT, 06032, United States +1 860-986-4662 jigesh.r.shah@gmail.com 4 WISTERIA LANE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
RAJENDRA SHAH Officer 4 WISTERIA LANE, FARMINGTON, CT, 06032, United States 4 WISTERIA LANE, FARMINGTON, CT, 06032, United States
ALKA SHAH Officer 4 WISTERIA LANE, FARMINGTON, CT, 06032, United States 4 WISTERIA LANE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013001050 2025-03-02 - Annual Report Annual Report -
BF-0012567965 2024-03-09 - Annual Report Annual Report -
BF-0011903050 2023-07-27 2023-07-27 Reinstatement Certificate of Reinstatement -
BF-0011723424 2023-03-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011454249 2022-12-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005164085 2014-08-14 - Annual Report Annual Report 2014
0004925910 2013-08-16 - Annual Report Annual Report 2013
0004711170 2012-08-29 - Annual Report Annual Report 2012
0004613601 2011-08-26 - Annual Report Annual Report 2011
0004261763 2010-08-26 - Annual Report Annual Report 2010
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