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 |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AJCT SERVICES LLC, NEW YORK | 6215177 | NEW YORK |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||
|
Name | AJCT SERVICES LLC |
Role | Debtor |
Name | DIME COMMUNITY BANK |
Role | Secured Party |
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