Search icon

LJWC LLC

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

Company Details

Entity Name: LJWC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jun 2016
Business ALEI: 1208152
Annual report due: 31 Mar 2026
Business address: 131 WILLOW STREET, CHESHIRE, CT, 06410, United States
Mailing address: PO BOX 673, RIVERSIDE, CT, United States, 06878
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: scastelot@daltonenterprises.com
E-Mail: Barbara@daltonenterprises.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT C ROBITAILLE Agent 402 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 402 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States +1 203-272-2565 john.dalton@daltonenterprises.com 402 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
JOHN A. DALTON Officer 131 WILLOW STREET, CHESHIRE, CT, 06410, United States 41 WESSKUM WOOD ROAD, RIVERSIDE, CT, 06878, United States
LINDSAY S. DALTON Officer 131 WILLOW STREET, CHESHIRE, CT, 06410, United States 41 WESSKUM WOOD ROAD, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013064039 2025-02-06 - Annual Report Annual Report -
BF-0012259337 2024-01-30 - Annual Report Annual Report -
BF-0011449545 2023-01-27 - Annual Report Annual Report -
BF-0010359472 2022-01-20 - Annual Report Annual Report 2022
0007064216 2021-01-14 - Annual Report Annual Report 2021
0006746017 2020-02-07 - Annual Report Annual Report 2020
0006435372 2019-03-08 - Annual Report Annual Report 2017
0006435393 2019-03-08 - Annual Report Annual Report 2019
0006435384 2019-03-08 - Annual Report Annual Report 2018
0005829808 2017-04-03 2017-04-03 Interim Notice Interim Notice -
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