Entity Name: | CF JAMS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jan 2005 |
Business ALEI: | 0808874 |
Annual report due: | 31 Mar 2026 |
Business address: | 2585 State St, Hamden, CT, 06517-3003, United States |
Mailing address: | 2585 State St, Hamden, CT, United States, 06517-3003 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | furinof@yahoo.com |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FRANK FURINO | Agent | 2585 State St, Hamden, CT, 06517-3003, United States | 2585 State St, Hamden, CT, 06517-3003, United States | +1 203-927-2285 | furinof@yahoo.com | 2585 State St, Hamden, CT, 06517-3003, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FRANK FURINO | Officer | 2585 State St, Hamden, CT, 06517-3003, United States | +1 203-927-2285 | furinof@yahoo.com | 2585 State St, Hamden, CT, 06517-3003, United States |
Lisa Furino | Officer | 2585 State St, Hamden, CT, 06517-3003, United States | - | - | 2585 State St, Hamden, CT, 06517-3003, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012968271 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012137530 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0010649327 | 2023-05-23 | - | Annual Report | Annual Report | - |
BF-0011166894 | 2023-05-23 | - | Annual Report | Annual Report | - |
BF-0008660721 | 2022-06-18 | - | Annual Report | Annual Report | 2018 |
BF-0009918800 | 2022-06-18 | - | Annual Report | Annual Report | - |
BF-0008723673 | 2022-06-18 | - | Annual Report | Annual Report | 2017 |
BF-0008723661 | 2022-06-18 | - | Annual Report | Annual Report | 2020 |
BF-0008662031 | 2022-06-18 | - | Annual Report | Annual Report | 2016 |
BF-0008712872 | 2022-06-18 | - | Annual Report | Annual Report | 2019 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamden | 2581 STATE ST | 2331/083/// | 0.42 | 20643 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CF JAMS LLC |
Sale Date | 2006-12-26 |
Name | FURINO FRANK |
Sale Date | 2005-01-24 |
Sale Price | $200,000 |
Name | ANNICELLI CHARLES & PARONTO CLAYTON |
Sale Date | 2002-10-23 |
Sale Price | $55,553 |
Name | MAZZIOTTI DEAN |
Sale Date | 1999-04-19 |
Name | MAZZIOTTI DEAN & RODRIGUEZ EDUARDO |
Sale Date | 1998-11-17 |
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