Search icon

DSJL PROPERTIES, LLC

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

Company Details

Entity Name: DSJL PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2001
Business ALEI: 0670323
Annual report due: 31 Mar 2026
Business address: 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051, United States
Mailing address: 250 COMMERCE CIRCLE, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LASTORINO@SIRACUSAMOVING.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL SIRACUSA Agent 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051, United States 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051, United States +1 860-259-0238 lastorino@siracusamoving.com 80 harvest court, newington, CT, 06111, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL SIRACUSA Officer 250 COMMERCE CIRCLE, NEW BRITAIN, CT, 06051, United States +1 860-259-0238 lastorino@siracusamoving.com 80 harvest court, newington, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944925 2025-03-12 - Annual Report Annual Report -
BF-0012208444 2024-01-19 - Annual Report Annual Report -
BF-0011401882 2023-01-19 - Annual Report Annual Report -
BF-0010390698 2022-03-31 - Annual Report Annual Report 2022
0007104821 2021-02-02 - Annual Report Annual Report 2021
0006770436 2020-02-21 - Annual Report Annual Report 2016
0006770456 2020-02-21 - Annual Report Annual Report 2018
0006770468 2020-02-21 - Annual Report Annual Report 2020
0006770461 2020-02-21 - Annual Report Annual Report 2019
0006770446 2020-02-21 - Annual Report Annual Report 2017

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
0005275299 Active OFS 2025-03-14 2030-03-14 ORIG FIN STMT

Parties

Name RIZZO POOLS LLC
Role Debtor
Name JJG3, LLC
Role Debtor
Name DSJL PROPERTIES, LLC
Role Secured Party
0005230484 Active OFS 2024-07-22 2029-07-22 ORIG FIN STMT

Parties

Name LISS REALTY, INC.
Role Debtor
Name DSJL PROPERTIES, LLC
Role Secured Party
0005220457 Active OFS 2024-06-05 2029-06-05 ORIG FIN STMT

Parties

Name 240 Pane Road, LLC
Role Debtor
Name DSJL PROPERTIES, LLC
Role Secured Party
0005207136 Active OFS 2024-04-11 2029-04-11 ORIG FIN STMT

Parties

Name GENERAL AMEGLIO CIVIC ASSOCIATION, INC.
Role Debtor
Name DSJL PROPERTIES, LLC
Role Secured Party
0005176743 Active OFS 2023-11-14 2028-11-14 ORIG FIN STMT

Parties

Name HARTFORD SQUARE ASSOCIATES, LLC
Role Debtor
Name DSJL PROPERTIES, LLC
Role Secured Party
0005109132 Active OFS 2022-12-07 2027-12-07 ORIG FIN STMT

Parties

Name HARTFORD SQUARE ASSOCIATES, LLC
Role Debtor
Name DSJL PROPERTIES, LLC
Role Secured Party
0005086445 Active OFS 2022-08-08 2027-08-08 ORIG FIN STMT

Parties

Name JSL ASSOCIATES, LLC
Role Debtor
Name DSJL PROPERTIES, LLC
Role Secured Party
0005054637 Active OFS 2022-03-21 2027-03-21 ORIG FIN STMT

Parties

Name PNJ Trust LLC
Role Debtor
Name DSJL PROPERTIES, LLC
Role Secured Party
0005004753 Active OFS 2021-06-23 2026-06-23 ORIG FIN STMT

Parties

Name 207 CHURCH STREET LLC
Role Debtor
Name DSJL PROPERTIES, LLC
Role Secured Party
0003441443 Active OFS 2021-04-19 2026-04-19 ORIG FIN STMT

Parties

Name 95 KITTS LANE, LLC
Role Debtor
Name DSJL PROPERTIES, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 58 FOXON PL A5B/108/// 0.16 7910 Source Link
Acct Number 38600058
Assessment Value $147,910
Appraisal Value $211,300
Land Use Description Single Family
Zone S3
Neighborhood 104
Land Assessed Value $55,580
Land Appraised Value $79,400

Parties

Name CCSU HOUSING LLC
Sale Date 2019-11-01
Sale Price $145,000
Name DSJL PROPERTIES, LLC
Sale Date 2017-05-30
Sale Price $140,000
Name FIFTY EIGHT FOXON LLC
Sale Date 2015-05-19
Name GUNTHER LLC
Sale Date 2009-09-01
Name MATHENA HUNTER R
Sale Date 2006-05-26
Sale Price $166,000
Name SLEPSKI HENRY E +
Sale Date 1973-07-02
Name ERNEST E WEEKS + LILLIAN K
Sale Date 1972-12-05
Name EDWARD E WEEKS
Sale Date 1900-01-01
Name G A PETERSON
Sale Date 1900-01-01
Bloomfield 95 PETERS RD K7//62// 6.23 1845 Source Link
Acct Number R01897
Assessment Value $1,791,370
Appraisal Value $2,559,100
Land Use Description Industrial
Zone I-2
Neighborhood C3
Land Appraised Value $390,300

Parties

Name DSJL PROPERTIES, LLC
Sale Date 2022-06-13
Name BDCT PROPERTIES LLC
Sale Date 2015-11-24
Sale Price $670,000
Name MR BLOOMFIELD LLC
Sale Date 2015-05-27
Name DEWEY GEO E & CO. INC &
Sale Date 1900-01-01
New Britain 250 COMMERCE CIR B10C/600/// 5.4 100109 Source Link
Acct Number 16350250
Assessment Value $2,494,240
Appraisal Value $3,563,200
Land Use Description Ind Whse MDL-96
Zone I2
Neighborhood 107I
Land Assessed Value $271,460
Land Appraised Value $387,800

Parties

Name DSJL PROPERTIES, LLC
Sale Date 2006-03-06
Name SIRACUSA NEW BRITAIN LLC
Sale Date 2002-10-08
Sale Price $205,201
Name NEW BRITAIN CITY OF-LAND
Sale Date 2002-09-24
Name NEW BRITAIN CITY OF LAND
Sale Date 2002-09-24
Name NEW BRITAIN CITY OF LAND
Sale Date 2002-04-04

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Plainville 3 BUTTERNUT LN R03113 0.4700 Source Link
Property Use Residential
Primary Use Residential
Zone R-20
Appraised Value 238,000
Assessed Value 166,600

Parties

Name DSJL PROPERTIES, LLC
Sale Date 2022-12-02
Sale Price $320,000
Name GUGLIETTA KERRI ANN
Sale Date 2021-06-24
Sale Price $0
Name GUGLIETTA KERRY ANN
Sale Date 2021-03-15
Sale Price $250,000
Name KOBIEROWSKI STASIA
Sale Date 2011-07-27
Sale Price $0
Name KOBIEROWSKI WALTER+STASIA
Sale Date 1978-07-19
Sale Price $0
Name C & C DEVELOPERS INC
Sale Date 1978-07-19
Sale Price $0
Name MODERNAGE DEVELOPERS, INC.
Sale Date 1978-03-13
Sale Price $0
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