Search icon

AMSJ HOLDING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMSJ HOLDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 31 May 2012
Business ALEI: 1073792
Annual report due: 31 Mar 2024
Business address: 131 Fairfiedl ave, STAMFORD, CT, 06902, United States
Mailing address: 131 Fairfiedl ave, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: miguelcmi@sbcglobal.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MIGUEL ALFONSO Officer 209 HENRY ST, STAMFORD, CT, 06902, United States +1 914-391-5745 miguelscmi@sbcglobal.net 209 HENRY ST., STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MIGUEL ALFONSO Agent 131 Fairfiedl ave, STAMFORD, CT, 06902, United States 131 Fairfiedl ave, STAMFORD, CT, 06902, United States +1 914-391-5745 miguelscmi@sbcglobal.net 209 HENRY ST., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011435098 2024-08-07 - Annual Report Annual Report -
BF-0010887443 2023-01-04 - Annual Report Annual Report -
BF-0009003657 2023-01-04 - Annual Report Annual Report 2020
BF-0009071887 2023-01-04 - Annual Report Annual Report 2019
BF-0009010096 2023-01-04 - Annual Report Annual Report 2017
BF-0009045837 2023-01-04 - Annual Report Annual Report 2018
BF-0009967990 2023-01-04 - Annual Report Annual Report -
0005605324 2016-07-20 - Annual Report Annual Report 2013
0005605326 2016-07-20 - Annual Report Annual Report 2014
0005605327 2016-07-20 - Annual Report Annual Report 2015
See something incorrect or outdated?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