Search icon

DOUBLE J REALTY, LLC

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

Company Details

Entity Name: DOUBLE J REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2006
Business ALEI: 0862088
Annual report due: 31 Mar 2026
Business address: 167 PAUTIPAUG HILL RD, BALTIC, CT, 06330, United States
Mailing address: 167 PAUTIPAUG HILL RD, BALTIC, CT, United States, 06330
ZIP code: 06330
County: New London
Place of Formation: CONNECTICUT
E-Mail: jhill@sswbgg.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND L. BARIBEAULT JR. Agent 2 UNION PLAZA - SUITE 200, NEW LONDON, CT, 06320, United States 2 UNION PLAZA - SUITE 200, NEW LONDON, CT, 06320, United States +1 860-917-0075 jhill@sswbgg.com 40 TOWNLINE BLVD., FRANKLIN, CT, 06254, United States

Officer

Name Role Business address Residence address
JEFFREY W. HILL Officer 167 PAUTIPAUG HILL ROAD, BALTIC, CT, 06330, United States 167 PAUTIPAUG HILL RD, BALTIC, CT, 06330, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979090 2025-03-06 - Annual Report Annual Report -
BF-0012103885 2024-01-23 - Annual Report Annual Report -
BF-0011413467 2023-01-30 - Annual Report Annual Report -
BF-0010278298 2022-03-03 - Annual Report Annual Report 2022
0007109393 2021-02-02 - Annual Report Annual Report 2021
0006778114 2020-02-24 - Annual Report Annual Report 2020
0006377101 2019-02-11 - Annual Report Annual Report 2019
0006009268 2018-01-16 - Annual Report Annual Report 2018
0005857322 2017-06-06 - Annual Report Annual Report 2017
0005585038 2016-06-13 - Annual Report Annual Report 2015

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1600030 Insurance 2016-01-07 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-01-07
Termination Date 2016-04-16
Section 1332
Sub Section IN
Status Terminated

Parties

Name DOUBLE J REALTY, LLC
Role Plaintiff
Name PEERLESS INDEMNITY INSU,
Role Defendant
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