Search icon

MJR CAPITAL PROPERTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
Bridgeport 483 BARNUM AV #487 42/1762/16// 0.11 15681 Source Link
Acct Number RR-0106150
Assessment Value $327,200
Appraisal Value $467,430
Land Use Description Mix Use Comm
Zone ORN
Neighborhood BAR1
Land Assessed Value $49,180
Land Appraised Value $70,250

Parties

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
Bridgeport 489 BARNUM AV 42/1762/17// 0.10 15682 Source Link
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
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