Search icon

AJJM, LLC

Company Details

Entity Name: AJJM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2010
Business ALEI: 1008093
Annual report due: 31 Mar 2025
NAICS code: 551114 - Corporate, Subsidiary, and Regional Managing Offices
Business address: 69 MOTT STREET, ANSONIA, CT, 06401, United States
Mailing address: 69 MOTT STREET, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jim@yalepest.com

Officer

Name Role Business address Residence address
MICHELLE MILLER Officer 69 MOTT STREET, ANSONIA, CT, 06401, United States 59 Woods Dr, Norwich, CT, 06360-1560, United States
JAMES J MILLER JR. Officer 69 MOTT STREET, ANSONIA, CT, 06401, United States 69 MOTT STREET, ANSONIA, CT, 06401, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES MILLER JR. Agent 69 MOTT STREET, ANSONIA, CT, 06401, United States 20 PUNKUP RD, OXFORD, CT, 06478, United States +1 203-906-9229 jim@yalepest.com 20 PUNKUP ROAD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156199 2024-02-15 No data Annual Report Annual Report No data
BF-0011182705 2023-03-13 No data Annual Report Annual Report No data
BF-0010251470 2022-03-22 No data Annual Report Annual Report 2022
0007280522 2021-04-02 No data Annual Report Annual Report 2021
0006890082 2020-04-22 No data Annual Report Annual Report 2020
0006448394 2019-03-11 No data Annual Report Annual Report 2016
0006448412 2019-03-11 No data Annual Report Annual Report 2017
0006448428 2019-03-11 No data Annual Report Annual Report 2018
0006448451 2019-03-11 No data Annual Report Annual Report 2019
0005587400 2016-06-16 No data Annual Report Annual Report 2013

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website