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 |
NAICS
237210 Land SubdivisionThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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