Search icon

BJHJ, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BJHJ, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 2000
Business ALEI: 0668194
Annual report due: 31 Mar 2026
Business address: 16 HIGHVIEW CIRCLE, DANBURY, CT, 06811, United States
Mailing address: 16 HIGHVIEW CIRCLE, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brendan.jugler@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRENDAN JOSEPH JUGLER Officer 16 HIGHVIEW CIRCLE, DANBURY, CT, 06811, United States 16 HIGHVIEW CIRCLE, DANBURY, CT, 06811, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRENDAN J. JUGLER Agent 16 HIGHVIEW CIRCLE, DANBURY, CT, 06811, United States 16 HIGHVIEW CIRCLE, DANBURY, CT, 06811, United States +1 203-313-0152 brendan.jugler@gmail.com 16 HIGH VIEW CIRCLE, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944547 2025-03-05 - Annual Report Annual Report -
BF-0012206017 2024-01-25 - Annual Report Annual Report -
BF-0011401116 2023-02-08 - Annual Report Annual Report -
BF-0010353875 2022-03-04 - Annual Report Annual Report 2022
0007173351 2021-02-18 - Annual Report Annual Report 2021
0006749316 2020-02-10 - Annual Report Annual Report 2018
0006749327 2020-02-10 - Annual Report Annual Report 2019
0006749338 2020-02-10 - Annual Report Annual Report 2020
0006749285 2020-02-10 - Annual Report Annual Report 2017
0005712945 2016-12-06 - Annual Report Annual Report 2016
See something incorrect or outdated?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