Search icon

J.D. YALE PROPERTIES, LLC

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

Company Details

Entity Name: J.D. YALE PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2007
Business ALEI: 0896173
Annual report due: 31 Mar 2026
Business address: 420 East Main Street, BRANFORD, CT, 06405, United States
Mailing address: 420 East Main Street, Suite 13, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: daynagiordano@gmail.com
E-Mail: DAYNAGIORDANOAPRN@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
JACQUELINE YATE GIORDANO Officer 420 E. MAIN ST, BLDG 3, STE 13, BRANFORD, CT, 06405, United States - - 420 E. MAIN ST, BLDG 3, STE 13, BRANFORD, CT, 06405, United States
DAYNA GIORDANO Officer 420 E. MAIN ST, BLDG 3, STE13, BRANFORD, CT, 06405, United States +1 203-506-6555 daynagiordano@gmail.com CONNECTICUT, 420 East Main Street, Suite 13, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAYNA GIORDANO Agent 420 East Main Street, Suite 13, STE 13, BRANFORD, CT, 06405, United States 420 East Main Street, Suite 13, BRANFORD, CT, 06405, United States +1 203-506-6555 daynagiordano@gmail.com CONNECTICUT, 420 East Main Street, Suite 13, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983199 2025-01-30 - Annual Report Annual Report -
BF-0012047325 2024-02-16 - Annual Report Annual Report -
BF-0011421939 2023-03-16 - Annual Report Annual Report -
BF-0010334558 2022-01-15 - Annual Report Annual Report 2022
0007226814 2021-03-12 - Annual Report Annual Report 2021
0007226805 2021-03-12 - Annual Report Annual Report 2020
0006821247 2020-03-09 - Annual Report Annual Report 2019
0006049957 2018-02-01 - Annual Report Annual Report 2018
0005829474 2017-04-28 2017-04-28 Interim Notice Interim Notice -
0005822704 2017-04-20 - Annual Report Annual Report 2015

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
Branford 21 BRADLEY AVE E07/000009/00006// 0.19 9415 Source Link
Acct Number 002591
Assessment Value $354,000
Appraisal Value $505,600
Land Use Description Single Fam MDL01
Zone R1
Land Assessed Value $80,600
Land Appraised Value $115,200

Parties

Name J.D. YALE PROPERTIES, LLC
Sale Date 2022-08-08
Sale Price $330,000
Name DIDOW EWA R EST
Sale Date 2022-08-08
Name DIDOW EWA R EST
Sale Date 2021-12-13
Name DIDOW EWA R
Sale Date 1981-04-10
Branford 85 TOTOKET RD H08/000006/00001// 1.6 10708 Source Link
Acct Number 005556
Assessment Value $763,400
Appraisal Value $1,090,400
Land Use Description Single Fam MDL01
Zone AA1
Land Assessed Value $132,400
Land Appraised Value $189,100

Parties

Name J.D. YALE PROPERTIES, LLC
Sale Date 2016-01-08
Name GIORDANO DAYNA
Sale Date 2016-01-04
Name GIORDANO JOHN A JR
Sale Date 2012-02-21
Sale Price $300,000
Name MALVASI JOHN J (EST)
Sale Date 2012-02-21
Name MALAVASI JOHN J (EST) & IDA
Sale Date 2011-05-25
Branford 9 SPRING COVE RD D11/000001/00014// 0.32 9052 Source Link
Acct Number 006488
Assessment Value $643,900
Appraisal Value $919,900
Land Use Description Single Fam MDL01
Zone R3
Land Assessed Value $329,600
Land Appraised Value $470,800

Parties

Name MAGOON KATHERINE L TRUSTEE
Sale Date 2023-04-20
Name MAGOON KATHERINE
Sale Date 2023-03-28
Sale Price $900,500
Name J.D. YALE PROPERTIES, LLC
Sale Date 2017-09-05
Name J.D. YALE PROPERTIES, LLC
Sale Date 2017-05-18
Branford 107 WILCOX ESTATES B11/000006/00013/107/ - 2201 Source Link
Acct Number 003859
Assessment Value $549,700
Appraisal Value $785,300
Land Use Description Condo MDL05

Parties

Name ALEXANDER NANCY REVOC TRUST &
Sale Date 2023-06-13
Sale Price $803,359
Name FREEDMAN LAUREN
Sale Date 2021-07-19
Sale Price $515,000
Name M ARICI LLC
Sale Date 2018-05-09
Name J.D. YALE PROPERTIES, LLC
Sale Date 2017-09-05
Branford 17 MALTBY ST E11/000005/00010// 0.14 9698 Source Link
Acct Number 002216
Assessment Value $579,100
Appraisal Value $827,300
Land Use Description Single Fam MDL01
Zone R3
Land Assessed Value $255,200
Land Appraised Value $364,500

Parties

Name GREENLEEF LLC
Sale Date 2023-06-16
Name GREENGARD ANNE &
Sale Date 2021-06-10
Sale Price $810,000
Name J.D. YALE PROPERTIES, LLC
Sale Date 2017-12-12
Name GIORDANO DANA L
Sale Date 2005-12-01
Sale Price $100,000
Name GIORDANO DANA L &
Sale Date 2005-12-01
Sale Price $300,000
Branford 34 KELLYCREST RD C09/000009/01.38// 0.37 9447 Source Link
Acct Number 012633
Assessment Value $317,900
Appraisal Value $454,200
Land Use Description Single Fam MDL01
Zone R3
Land Assessed Value $97,300
Land Appraised Value $139,000

Parties

Name M ARICI LLC
Sale Date 2018-05-09
Name J.D. YALE PROPERTIES, LLC
Sale Date 2017-05-18
Name ARICI MELIH &
Sale Date 2017-05-18
Name ARICI MELIH
Sale Date 2009-07-14
Sale Price $280,000
Name DELVECCHIO ANDREW
Sale Date 1994-07-15
Sale Price $142,500
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