Entity Name: | MJR CAPITAL PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 18 Apr 2005 |
Business ALEI: | 0818802 |
Annual report due: | 31 Mar 2026 |
Business address: | 277 Highland Ave, West Haven, CT, 06516, United States |
Mailing address: | 277 Highland Ave, West Haven, CT, United States, 06516 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | mjr4159@gmail.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 | Phone | Residence address | |
---|---|---|---|---|---|
Judith Anania | Officer | 277 Highland Ave, West Haven, CT, 06516, United States | +1 203-903-8662 | matt@wileyfirm.com | 277 Highland Ave, West Haven, CT, 06516, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Judith Anania | Agent | 277 Highland Ave, West Haven, CT, 06516, United States | 277 Highland Ave, West Haven, CT, 06516, United States | +1 203-903-8662 | matt@wileyfirm.com | 277 Highland Ave, West Haven, CT, 06516, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013292927 | 2025-01-15 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0011715930 | 2023-02-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011308672 | 2022-11-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005079030 | 2014-04-02 | - | Annual Report | Annual Report | 2014 |
0004844100 | 2013-04-18 | - | Annual Report | Annual Report | 2013 |
0004556574 | 2012-03-27 | - | Annual Report | Annual Report | 2012 |
0004553198 | 2011-04-21 | - | Annual Report | Annual Report | 2011 |
0004181485 | 2010-04-26 | - | Annual Report | Annual Report | 2010 |
0003949775 | 2009-05-07 | - | Annual Report | Annual Report | 2009 |
0003694527 | 2008-04-21 | - | Annual Report | Annual Report | 2008 |
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 | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bridgeport | 483 BARNUM AV #487 | 42/1762/16// | 0.11 | 15681 | Source Link | |||||||||||||||||||||||||||||||||||||||||
|
Name | APO 11 LLC |
Sale Date | 2011-07-25 |
Name | APO LIMITED LIABILITY COMPANY |
Sale Date | 2009-11-02 |
Name | MJR CAPITAL PROPERTIES, LLC |
Sale Date | 2005-07-18 |
Name | ROY MARY JANE |
Sale Date | 1995-08-16 |
Acct Number | RR-0106160 |
Assessment Value | $81,860 |
Appraisal Value | $116,930 |
Land Use Description | Ind Garage/Shop |
Zone | ORN |
Neighborhood | BAR1 |
Land Assessed Value | $45,500 |
Land Appraised Value | $65,000 |
Parties
Name | APO LIMITED LIABILITY COMPANY |
Sale Date | 2009-11-02 |
Name | MJR CAPITAL PROPERTIES, LLC |
Sale Date | 2005-07-18 |
Name | ROY MARY JANE |
Sale Date | 1995-08-16 |
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