Search icon

AJ TECTONIC CONSTRUCTION GROUP LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AJ TECTONIC CONSTRUCTION GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Aug 2022
Business ALEI: 2617980
Annual report due: 31 Mar 2025
Business address: 327 Ely Ave, Norwalk, CT, 06854-4658, United States
Mailing address: 327 Ely Ave, Norwalk, CT, United States, 06854-4658
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: andreatapia86@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Andrea Tapia Officer 327 Ely Ave, Norwalk, CT, 06854-4658, United States +1 646-673-5760 andreatapia86@gmail.com 327 Ely Ave, Norwalk, CT, 06854-4658, United States
JOFFRE ALVAREZ PRADO Officer 327 Ely Ave, Norwalk, CT, 06854-4658, United States - - 150 HAMILTON AVE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrea Tapia Agent 327 Ely Ave, Norwalk, CT, 06854-4658, United States 327 Ely Ave, Norwalk, CT, 06854-4658, United States +1 646-673-5760 andreatapia86@gmail.com 327 Ely Ave, Norwalk, CT, 06854-4658, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016929 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-10-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012770272 2024-09-19 2024-09-19 Interim Notice Interim Notice -
BF-0011067762 2024-03-04 - Annual Report Annual Report -
BF-0012165098 2024-03-04 - Annual Report Annual Report -
BF-0010976070 2022-08-18 - 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See something incorrect or outdated?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