Search icon

JEC PROPERTIES, LLC

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

Company Details

Entity Name: JEC PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Feb 2002
Business ALEI: 0704734
Annual report due: 31 Mar 2025
Business address: 78 JOHNSON ROAD, FALLS VILLAGE, CT, 06031, United States
Mailing address: 78 JOHNSON ROAD, FALLS VILLAGE, CT, United States, 06031
ZIP code: 06031
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: curtmechare@comcast.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICIA MECHARE Agent 78 JOHNSON ROAD, FALLS VILLAGE, CT, 06031, United States 78 JOHNSON ROAD, FALLS VILLAGE, CT, 06031, United States +1 860-248-1777 curtmechare@comcast.net 78 JOHNSON RD, FALLS VILLAGE, CT, 06031, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICIA MECHARE Officer 78 JOHNSON ROAD, FALLS VILLAGE, CT, 06031, United States +1 860-248-1777 curtmechare@comcast.net 78 JOHNSON RD, FALLS VILLAGE, CT, 06031, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050410 2024-02-13 - Annual Report Annual Report -
BF-0011406358 2023-02-16 - Annual Report Annual Report -
BF-0010220658 2022-03-27 - Annual Report Annual Report 2022
0007155213 2021-02-15 - Annual Report Annual Report 2021
0006767064 2020-02-20 - Annual Report Annual Report 2020
0006441697 2019-03-11 - Annual Report Annual Report 2019
0006441548 2019-03-11 - Annual Report Annual Report 2018
0005786575 2017-03-07 - Annual Report Annual Report 2017
0005494811 2016-02-26 - Annual Report Annual Report 2016
0005290835 2015-03-05 - Annual Report Annual Report 2015

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
Canaan 21 BEEBE HILL RD 16//79// 0.46 750 Source Link
Acct Number 14100606
Assessment Value $200,600
Appraisal Value $286,600
Land Use Description Single Family
Zone A20
Neighborhood 7
Land Assessed Value $42,600
Land Appraised Value $60,900

Parties

Name JENSEN PETER A & JENSEN KRYSTYNA A
Sale Date 2020-10-20
Sale Price $240,000
Name SCARINZI MARK E
Sale Date 2011-09-30
Sale Price $125,000
Name MECHARE JASON A
Sale Date 2004-10-26
Sale Price $125,000
Name JEC PROPERTIES, LLC
Sale Date 2002-05-29
Sale Price $97,000
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