Search icon

AJ'S PLUMBING SERVICES LLC

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

Company Details

Entity Name: AJ'S PLUMBING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Sep 2019
Business ALEI: 1321296
Annual report due: 31 Mar 2025
Business address: 172 GAGER HILL RD., SCOTTLAND, CT, 06280, United States
Mailing address: 172 GAGER HILL RD., SCOTTLAND, CT, United States, 06280
ZIP code: 06280
County: Windham
Place of Formation: CONNECTICUT
E-Mail: AJGALE@AJS.PLUMBING.COM

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ANTHONY JOSEPH GALE Officer 172 GAGER HILL RD., SCOTTLAND, CT, 06280, United States 172 GAGER HILL RD., SCOTTLAND, CT, 06280, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dawn Brolin Agent 188 Mullen Hill Rd, Windham, CT, 06280-1436, United States 188 Mullen Hill Rd, Windham, CT, 06280-1436, United States +1 860-234-2059 dawn@powerfulaccounting.com 188 Mullen Hill Rd, Windham, CT, 06280-1436, United States

History

Type Old value New value Date of change
Name change AJ'S PLUMBING AND HEATING LLC AJ'S PLUMBING SERVICES LLC 2019-11-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012122900 2024-05-24 - Annual Report Annual Report -
BF-0010911230 2023-07-21 - Annual Report Annual Report -
BF-0008372744 2023-07-21 - Annual Report Annual Report 2020
BF-0009858023 2023-07-21 - Annual Report Annual Report -
BF-0011480586 2023-07-21 - Annual Report Annual Report -
BF-0011876868 2023-07-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006671937 2019-11-04 2019-11-04 Amendment Amend Name -
0006644013 2019-09-13 2019-09-13 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See something incorrect or outdated?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