Search icon

PJ-JS, LLC

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

Company Details

Entity Name: PJ-JS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 18 Jul 2013
Business ALEI: 1113205
Annual report due: 31 Mar 2017
Business address: 125 EAST CHESTNUT HILL RD., LITCHFIELD, CT, 06759
Mailing address: 44 HOMESTEAD AVE, STAMFORD, CT, 06902
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jramirez@jcsconstructiongroup.com

Links between entities

Type Company Name Company Number State
Headquarter of PJ-JS, LLC, NEW YORK 4645935 NEW YORK

Agent

Name Role Business address E-Mail Residence address
PETER M. JOSEPH Agent 125 EAST CHESTNUT HILL RD., LITCHFIELD, CT, 06759, United States jramirez@jcsconstructiongroup.com 305 Calle Villamil, PH 2007, San Juan, CT, 00907, United States

Officer

Name Role Business address E-Mail Residence address
PETER M. JOSEPH Officer 125 EAST CHESTNUT HILL RD., LITCHFIELD, CT, 06759, United States jramirez@jcsconstructiongroup.com 305 Calle Villamil, PH 2007, San Juan, CT, 00907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011836524 2023-06-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011726823 2023-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005769809 2017-02-17 - Annual Report Annual Report 2015
0005769811 2017-02-17 - Annual Report Annual Report 2016
0005141839 2014-07-09 - Annual Report Annual Report 2014
0004898311 2013-07-18 - Business Formation Certificate of Organization -
See something incorrect or outdated?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