Search icon

NJM ENTERPRISES LLC

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

Company Details

Entity Name: NJM ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2021
Business ALEI: 1372391
Annual report due: 31 Mar 2026
Business address: 27 CEDAR LANE, NORWICH, CT, 06360, United States
Mailing address: 27 CEDAR LANE, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: NJMALONEY25@GMAIL.COM

Industry & Business Activity

NAICS

332812 Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) enameling, lacquering, and varnishing metals and metal products; (2) hot dip galvanizing metals and metal products; (3) engraving, chasing, or etching metals and metal products (except jewelry; personal goods carried on or about the person, such as compacts and cigarette cases; precious metal products (except precious plated flatware and other plated ware); and printing plates); (4) powder coating metals and metal products; and (5) providing other metal surfacing services for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nathanael Maloney Agent 27 CEDAR LANE, NORWICH, CT, 06360, United States 27 CEDAR LANE, NORWICH, CT, 06360, United States +1 860-608-6528 njmaloney25@gmail.com 27 CEDAR LANE, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
NATHANAEL JOSEPH MALONEY Officer 27 CEDAR LANE, NORWICH, CT, 06360, United States 27 CEDAR LANE, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013145528 2025-03-04 - Annual Report Annual Report -
BF-0012404477 2024-02-16 - Annual Report Annual Report -
BF-0011091426 2023-03-15 - Annual Report Annual Report -
BF-0011546422 2022-12-29 2022-12-29 Change of Agent Agent Change -
BF-0010375537 2022-03-12 - Annual Report Annual Report 2022
0007056510 2021-01-06 2021-01-06 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See something incorrect or outdated?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