Search icon

AJL Enterprises LLC

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

Company Details

Entity Name: AJL Enterprises LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2023
Business ALEI: 2743850
Annual report due: 31 Mar 2026
Business address: 310 Firetown Rd, Simsbury, CT, 06070, United States
Mailing address: 310 Firetown Rd, Simsbury, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: aaronlivingston06@gmail.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Aaron Livingston Agent 310 Firetown Rd, Simsbury, CT, 06070-1640, United States 310 Firetown Rd, Simsbury, CT, 06070-1640, United States +1 860-970-8433 aaronlivingston06@gmail.com 4 Mclean Street, Simsbury, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
Aaron Livingston Officer 4 Mclean Street, Simsbury, CT, 06070, United States +1 860-970-8433 aaronlivingston06@gmail.com 4 Mclean Street, Simsbury, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012812255 2025-03-25 - Annual Report Annual Report -
BF-0013229428 2024-11-25 2024-11-25 Change of Business Address Business Address Change -
BF-0012431139 2024-01-27 - Annual Report Annual Report -
BF-0011736239 2023-03-12 - 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
0005148459 Active OFS 2023-06-13 2028-06-13 ORIG FIN STMT

Parties

Name AJL Enterprises LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
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