Search icon

AJCT SERVICES LLC

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

Company Details

Entity Name: AJCT SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Nov 2019
Business ALEI: 1328099
Annual report due: 31 Mar 2025
Business address: 6 WEST RIVER STREET, #216, MILFORD, CT, 06460, United States
Mailing address: 6 WEST RIVER STREET, #216, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: atejeda@ajct.net

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AJCT SERVICES LLC, NEW YORK 6215177 NEW YORK

Officer

Name Role Business address Residence address
ANGEL TEJEDA Officer 6 WEST RIVER STREET, #216, MILFORD, CT, 06460, United States 6 WEST RIVER STREET, #216, MILFORD, CT, 06460, United States
JHOSELIN TEJEDA Officer 6 WEST RIVER STREET, #216, MILFORD, CT, 06460, United States 6 WEST RIVER STREET, #216, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DESCERA DAIGLE Agent 6 WEST RIVER STREET, #216, MILFORD, CT, 06460, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-899-8900 ddaigle@goldmangruderwoods.com GOLDMAN GRUDER & WOODS LLC, 200 CONNECTICUT AVE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012061714 2024-04-17 - Annual Report Annual Report -
BF-0011490116 2023-05-07 - Annual Report Annual Report -
BF-0010308432 2022-03-30 - Annual Report Annual Report 2022
BF-0010083003 2021-07-09 2021-07-09 Change of NAICS Code NAICS Code Change -
0007210073 2021-03-08 - Annual Report Annual Report 2021
0007045296 2020-12-28 - Annual Report Annual Report 2020
0006683658 2019-11-19 2019-11-19 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003414438 Active OFS 2020-12-01 2025-12-01 ORIG FIN STMT

Parties

Name AJCT SERVICES LLC
Role Debtor
Name DIME COMMUNITY BANK
Role Secured Party
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