Search icon

AMERICAN JUNK REMOVAL LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN JUNK REMOVAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2014
Business ALEI: 1162467
Annual report due: 31 Mar 2025
Business address: 41 FAWN DR, MERIDEN, CT, 06451, United States
Mailing address: PO BOX 2321, MERIDEN, CT, United States, 06450
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ajremoval@yahoo.com

Industry & Business Activity

NAICS

562998 All Other Miscellaneous Waste Management Services

This U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ADAM CHOP Officer 41 FAWN DRIVE, MERIDEN, CT, 06451, United States 41 FAWN DRIVE, MERIDEN, CT, 06451, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADAM JOHN CHOP Agent 41 FAWN DRIVE, MERIDEN, CT, 06451, United States P O BOX 2321, MERIDEN, CT, 06450, United States +1 203-736-6825 ajremoval@yahoo.com 41 FAWN DRIVE, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012425394 2024-07-07 - Annual Report Annual Report -
BF-0011201477 2024-02-14 - Annual Report Annual Report -
BF-0010538076 2024-02-14 - Annual Report Annual Report -
BF-0009779631 2022-04-01 - Annual Report Annual Report -
0006709359 2020-01-02 - Annual Report Annual Report 2019
0006709354 2020-01-02 - Annual Report Annual Report 2018
0006709362 2020-01-02 - Annual Report Annual Report 2020
0005986725 2017-12-18 - Annual Report Annual Report 2015
0005986726 2017-12-18 - Annual Report Annual Report 2016
0005986728 2017-12-18 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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