Search icon

CF JAMS LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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

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
Hamden 2581 STATE ST 2331/083/// 0.42 20643 Source Link
Appraisal Value $301,000
Land Use Description MIXED USE M94
Zone T4
Neighborhood R
Land Appraised Value $167,800

Parties

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
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