Search icon

RJA ENTERPRISES, LLC

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

Company Details

Entity Name: RJA ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 20 May 2011
Business ALEI: 1038651
Annual report due: 31 Mar 2026
Business address: 156 Newton Ter, Waterbury, CT, 06708-1921, United States
Mailing address: 156 Newton Ter, Waterbury, CT, United States, 06708-1921
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: woermerlaw@aol.com

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
matthew woermer Agent 1037 MAIN STREET, Watertown, CT, 06795, United States 1037 MAIN STREET, Watertown, CT, 06795, United States +1 203-525-2050 woermerlaw@aol.com 1037 MAIN STREET, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
john anchini Officer 156 Newton Ter, Waterbury, CT, 06708-1921, United States 156 Newton Ter, Waterbury, CT, 06708-1921, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013317354 2025-02-04 - Reinstatement Certificate of Reinstatement -
BF-0013241985 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012755864 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008834899 2022-07-28 - Annual Report Annual Report 2017
BF-0010748417 2022-07-28 - Annual Report Annual Report -
BF-0008834903 2022-07-28 - Annual Report Annual Report 2013
BF-0008834906 2022-07-28 - Annual Report Annual Report 2020
BF-0008834905 2022-07-28 - Annual Report Annual Report 2018
BF-0008834898 2022-07-28 - Annual Report Annual Report 2012
BF-0008834901 2022-07-28 - Annual Report Annual Report 2014
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