Entity Name: | J H & H, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Aug 2002 |
Business ALEI: | 0724475 |
Annual report due: | 31 Mar 2026 |
Business address: | 24-2 BURR ROAD, LYME, CT, 06371, United States |
Mailing address: | 24-2 BURR ROAD, LYME, CT, United States, 06371 |
ZIP code: | 06371 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | lorelwchap0722@gmail.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CARYL STEFANSKI | Agent | 24-2 BURR ROAD, LYME, CT, 06371, United States | 24-2 BURR ROAD, LYME, CT, 06371, United States | +1 860-876-5527 | lorelwchap0722@gmail.com | CONNECTICUT, 24-2 BURR ROAD, LYME, CT, 06371, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CARYL A. STEFANSKI | Officer | 24-2 BURR ROAD, LYME, CT, 06371, United States | 24-2 BURR ROAD, LYME, CT, 06371, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012956758 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012135890 | 2024-03-02 | - | Annual Report | Annual Report | - |
BF-0011273859 | 2023-03-24 | - | Annual Report | Annual Report | - |
BF-0010300976 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007202694 | 2021-03-04 | - | Annual Report | Annual Report | 2021 |
0006832665 | 2020-03-16 | - | Annual Report | Annual Report | 2020 |
0006310642 | 2019-01-07 | - | Annual Report | Annual Report | 2018 |
0006310666 | 2019-01-07 | - | Annual Report | Annual Report | 2019 |
0005935185 | 2017-09-26 | - | Annual Report | Annual Report | 2017 |
0005718632 | 2016-12-14 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clinton | 144 EAST MAIN ST #11 | 68/65/30/G022690/ | - | 4724 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | AMBULUDI ANA |
Sale Date | 2024-01-19 |
Sale Price | $110,000 |
Name | JH&H LLC |
Sale Date | 2003-07-03 |
Name | JOYCE MARY ELIZABETH & STEFANSKI |
Sale Date | 2003-06-24 |
Name | J H & H, LLC |
Sale Date | 2002-09-16 |
Sale Price | $55,000 |
Name | GODIKSEN ERIC & STEVEN |
Sale Date | 1998-03-04 |
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