Search icon

AJS REAL ESTATE LLC

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

Company Details

Entity Name: AJS REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 May 2017
Business ALEI: 1240560
Annual report due: 31 Mar 2024
Business address: 171 CURTIS DRIVE, NEW HAVEN, CT, 06515, United States
Mailing address: 171 CURTIS DRIVE, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: AJSREALESTATELLC@YAHOO.COM

Industry & Business Activity

NAICS

236116 New Multifamily Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the construction of new multifamily residential housing units (e.g., high-rise, garden, town house apartments, and condominiums where each unit is not separated from its neighbors by a ground-to-roof wall). Multifamily design-build firms and multifamily housing construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ANDRE DIAZ Officer 171 CURTIS DRIVE, NEW HAVEN, CT, 06515, United States 171 CURTIS DR, NEW HAVEN, CT, 06515, United States
WALIA DIAZ Officer 171 CURTIS DRIVE, NEW HAVEN, CT, 06515, United States 171 CURTIS DRIVE, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Walia Diaz Agent 171 CURTIS DRIVE, NEW HAVEN, CT, 06515, United States 171 CURTIS DRIVE, NEW HAVEN, CT, 06515, United States +1 203-494-9397 waliadiaz@yahoo.com 171 CURTIS DRIVE, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008417035 2023-03-23 - Annual Report Annual Report 2019
BF-0008454750 2023-03-23 - Annual Report Annual Report 2020
BF-0010836222 2023-03-23 - Annual Report Annual Report -
BF-0011336459 2023-03-23 - Annual Report Annual Report -
BF-0008397784 2023-03-23 - Annual Report Annual Report 2018
BF-0009955295 2023-03-23 - Annual Report Annual Report -
0005854208 2017-05-31 2017-05-31 Business Formation Certificate of Organization -
See something incorrect or outdated?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