Search icon

NLJ PROPERTIES, LLC

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

Company Details

Entity Name: NLJ PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2002
Business ALEI: 0704608
Annual report due: 31 Mar 2026
Business address: 60 OLD SOUTH AVENUE, STRATFORD, CT, 06615, United States
Mailing address: 60 OLD SOUTH AVENUE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mike@mcdgllc.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANN E FLYNN Agent 60 OLD SOUTH AVE, STRATFORD, CT, 06615, United States 60 OLD SOUTH AVE, STRATFORD, CT, 06615, United States +1 203-339-1144 mike@mcdgllc.com 38 CHANDLERS LANE NORTH, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANN E FLYNN Officer 60 OLD SOUTH AVE, FAIRFIELD, CT, 06824, United States +1 203-339-1144 mike@mcdgllc.com 38 CHANDLERS LANE NORTH, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950156 2025-03-01 - Annual Report Annual Report -
BF-0012223329 2024-01-16 - Annual Report Annual Report -
BF-0011409068 2023-01-24 - Annual Report Annual Report -
BF-0010416485 2022-03-02 - Annual Report Annual Report 2022
0007107685 2021-02-02 - Annual Report Annual Report 2021
0006813590 2020-03-04 - Annual Report Annual Report 2020
0006676425 2019-11-11 - Annual Report Annual Report 2018
0006676443 2019-11-11 - Annual Report Annual Report 2019
0005775791 2017-02-28 - Annual Report Annual Report 2017
0005475835 2016-01-28 - Annual Report Annual Report 2016

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
Stratford 60 OLD SOUTH AVE 30/59/5// 0.46 13144 Source Link
Acct Number 1269800
Assessment Value $429,170
Appraisal Value $613,100
Land Use Description Industrial
Neighborhood 100
Land Assessed Value $168,630
Land Appraised Value $240,900

Parties

Name NLJ PROPERTIES, LLC
Sale Date 2012-07-23
Sale Price $340,000
Name NETO ANTONIO M & CONCEICAO (SV)
Sale Date 1989-12-07
Sale Price $465,000
Name BELLROCK COLOR, INC.
Sale Date 1972-01-05
Sale Price $150,000
Name BERKOWITZ JACK & GLANTZ DAVID
Sale Date 1967-04-03
Bridgeport 2716 FAIRFIELD AV #2720 11/234/19// 0.16 2174 Source Link
Acct Number R--0198300
Assessment Value $599,810
Appraisal Value $856,880
Land Use Description Mix Use Comm
Zone ORS
Neighborhood FR3
Land Assessed Value $230,170
Land Appraised Value $328,820

Parties

Name 2716 FAIRFIELD AVENUE OWNER LLC
Sale Date 2021-11-23
Sale Price $693,250
Name 2716 Fairfield Ave Owner LLC
Sale Date 2021-11-23
Sale Price $481,750
Name 2716 FAIRFIELD AVE REALTY LLC ETAL
Sale Date 2007-07-19
Sale Price $1,400,000
Name NLJ PROPERTIES, LLC
Sale Date 2002-03-01
Sale Price $500,000
Name ENCLAVE REALTY LLC
Sale Date 2001-06-29
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