Search icon

P.T.J LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: P.T.J LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jun 2016
Business ALEI: 1209360
Annual report due: 31 Mar 2025
Business address: 411 RESERVOIR ROAD, NEW BRITAIN, CT, 06052, United States
Mailing address: 411 RESERVOIR ROAD, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: P.T.J.LLC@GMAIL.COM

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAWEL STEPIEN Agent 411 RESERVOIR ROAD, NEW BRITAIN, CT, 06052, United States 411 RESERVOIR ROAD, NEW BRITAIN, CT, 06052, United States +1 203-269-6682 P.T.JLLC@GMAIL.COM 411 RESERVOIR ROAD, NEW BRITAIN, CT, 06052, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAWEL STEPIEN Officer 411 RESERVOIR ROAD, NEW BRITAIN, CT, 06052, United States +1 203-269-6682 P.T.JLLC@GMAIL.COM 411 RESERVOIR ROAD, NEW BRITAIN, CT, 06052, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646165 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-06-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570351 2024-03-16 - Annual Report Annual Report -
BF-0012471557 2023-11-29 2023-11-29 Reinstatement Certificate of Reinstatement -
BF-0011898624 2023-07-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011773978 2023-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005592244 2016-06-24 2016-06-24 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See something incorrect or outdated?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