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 |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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