Search icon

AJS Corp

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

Company Details

Entity Name: AJS Corp
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2022
Business ALEI: 2654233
Annual report due: 30 Jan 2026
Business address: 2507 Post Rd, Southport, CT, 06890-1259, United States
Mailing address: 2507 Post Rd, 3rd Fl, Southport, CT, United States, 06890-1259
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: anthony.j.salerno@ampf.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Anthony Salerno Agent 2507 Post Rd, 3rd FL, Southport, CT, 06890-1259, United States 128 Gerrish Ln, New Canaan, CT, 06840-4117, United States +1 203-521-1062 anthony.j.salerno@ampf.com 112 Pine Orchard Rd, Branford, CT, 06405-3943, United States

Officer

Name Role Business address Phone E-Mail Residence address
Anthony Salerno Officer 2507 Post Rd, 3rd FL, Southport, CT, 06890-1259, United States +1 203-521-1062 anthony.j.salerno@ampf.com 112 Pine Orchard Rd, Branford, CT, 06405-3943, United States

History

Type Old value New value Date of change
Name change AJS Financial Advisors Co AJS Corp 2022-11-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013210939 2024-12-31 - Annual Report Annual Report -
BF-0012392517 2024-01-02 - Annual Report Annual Report -
BF-0011051250 2023-01-30 2023-01-30 First Report Organization and First Report -
BF-0011051279 2022-11-01 2022-11-01 Name Change Amendment Certificate of Amendment -
BF-0011050314 2022-10-31 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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