Entity Name: | JAMBJ REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Jun 2007 |
Business ALEI: | 0904583 |
Annual report due: | 31 Mar 2025 |
Business address: | 21 WOTTON LANE, BURLINGTON, CT, 06013, United States |
Mailing address: | P.O. BOX 225, PLAINVILLE, CT, United States, 06062 |
ZIP code: | 06013 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | SRewenko@sbcglobal.net |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHRISTOPHER J. FRECHETTE | Agent | 21 WOTTON LANE, BURLINGTON, CT, 06013, United States | PO BOX 225, PLAINVILLE, CT, 06062, United States | +1 860-302-6487 | SRewenko@sbcglobal.net | 131 DINO ROAD, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEVEN REWENKO | Officer | 21 WOTTON LANE, BURLINGTON, CT, 06013, United States | - | - | 21 WOTTON LANE, BURLINGTON, CT, 06013, United States |
CHRISTOPHER J. FRECHETTE | Officer | 21 WOTTON LANE, BURLINGTON, CT, 06013, United States | +1 860-302-6487 | SRewenko@sbcglobal.net | 131 DINO ROAD, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012302598 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0010801940 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0011282315 | 2023-06-22 | - | Annual Report | Annual Report | - |
BF-0009793954 | 2023-06-22 | - | Annual Report | Annual Report | - |
0007002156 | 2020-10-15 | - | Annual Report | Annual Report | 2020 |
0006477763 | 2019-03-19 | - | Annual Report | Annual Report | 2019 |
0006178117 | 2018-05-07 | - | Annual Report | Annual Report | 2018 |
0005913454 | 2017-08-21 | - | Annual Report | Annual Report | 2015 |
0005913459 | 2017-08-21 | - | Annual Report | Annual Report | 2016 |
0005913461 | 2017-08-21 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005234213 | Active | OFS | 2024-08-15 | 2029-08-15 | ORIG FIN STMT | |||||||||||||||||||
|
Name | THOMASTON SAVINGS BANK |
Role | Secured Party |
Name | JAMBJ REALTY, LLC |
Role | Debtor |
Parties
Name | JAMBJ REALTY, LLC |
Role | Debtor |
Name | People's United Bank, National Association |
Role | Secured Party |
Parties
Name | UNITED BANK |
Role | Secured Party |
Name | JAMBJ REALTY, LLC |
Role | Debtor |
Name | People's United Bank, National Association |
Role | Secured Party |
Parties
Name | JAMBJ REALTY, LLC |
Role | Debtor |
Name | THOMASTON SAVINGS BANK |
Role | Secured Party |
Parties
Name | JAMBJ REALTY, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | JAMBJ REALTY, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | JAMBJ REALTY, LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | JAMBJ REALTY, LLC |
Role | Debtor |
Name | NEW ENGLAND BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bristol | 355 PINE ST | 39//11// | 0.12 | 5407 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMBJ REALTY, LLC |
Sale Date | 2013-10-18 |
Sale Price | $74,000 |
Name | STATE OF CONNECTICUT DOT |
Sale Date | 2002-11-08 |
Sale Price | $82,000 |
Name | LABELLE ANITA + HOLLIE SURV |
Sale Date | 2001-04-17 |
Name | GENEST GUY P + MARGARET M SURV |
Sale Date | 1998-09-08 |
Name | FIRST NATL BANK OF CHICAGO TRUSTEE |
Sale Date | 1998-07-08 |
Acct Number | 0102415 |
Assessment Value | $331,030 |
Appraisal Value | $472,900 |
Land Use Description | Apartments |
Zone | R-15/RM |
Land Assessed Value | $60,900 |
Land Appraised Value | $87,000 |
Parties
Name | WCTD INVESTMENTS LLC |
Sale Date | 2018-05-07 |
Sale Price | $90,000 |
Name | JAMBJ REALTY, LLC |
Sale Date | 2007-08-06 |
Name | FRECHETTE CHRISTOPHER J |
Sale Date | 2005-05-24 |
Sale Price | $141,000 |
Name | C.C.J. LLC |
Sale Date | 2002-01-15 |
Name | LESNIEWSKI MARIA S |
Sale Date | 2002-01-15 |
Acct Number | 0109967 |
Assessment Value | $194,040 |
Appraisal Value | $277,200 |
Land Use Description | 3 Family |
Zone | R-15/RM |
Neighborhood | 10 |
Land Assessed Value | $28,140 |
Land Appraised Value | $40,200 |
Parties
Name | JAMBJ REALTY, LLC |
Sale Date | 2018-08-13 |
Sale Price | $145,000 |
Name | FRECHETTE AMELIA M + HINCKLEY MARGARET M |
Sale Date | 2010-04-09 |
Name | MALSHESKE CATHERINE M ESTATE OF |
Sale Date | 2009-07-27 |
Name | MALSHESKE CATHERINE M |
Sale Date | 1976-01-29 |
Acct Number | 0062324 |
Assessment Value | $127,980 |
Appraisal Value | $182,830 |
Land Use Description | Single Family |
Zone | R-10 |
Neighborhood | 20 |
Land Assessed Value | $28,370 |
Land Appraised Value | $40,530 |
Parties
Name | JAMBJ REALTY, LLC |
Sale Date | 2012-11-14 |
Name | FRECHETTE WALTER E |
Sale Date | 2012-09-14 |
Sale Price | $50,000 |
Name | STATE OF CONNECTICUT DOT |
Sale Date | 2003-03-28 |
Sale Price | $118,500 |
Name | FRECHETTE WALTER E |
Sale Date | 1991-10-01 |
Name | FRECHETTE WALTER E AND WALTER E JR |
Sale Date | 1988-05-24 |
Acct Number | 0168149 |
Assessment Value | $137,060 |
Appraisal Value | $195,800 |
Land Use Description | Two Family |
Zone | R-15/RM |
Neighborhood | 10 |
Land Assessed Value | $25,620 |
Land Appraised Value | $36,600 |
Parties
Name | JAMBJ REALTY, LLC |
Sale Date | 2010-06-28 |
Sale Price | $78,000 |
Name | LANGLAIS KATHY M + BEAULIEU DIANE |
Sale Date | 2005-09-27 |
Name | SPIEK HENRY V |
Sale Date | 2005-09-09 |
Acct Number | 0103039 |
Assessment Value | $224,140 |
Appraisal Value | $320,200 |
Land Use Description | Single Family |
Zone | R-25 |
Neighborhood | 70 |
Land Assessed Value | $50,050 |
Land Appraised Value | $71,500 |
Parties
Name | FRECHETTE WALTER E + ERIN E |
Sale Date | 2018-11-30 |
Sale Price | $159,900 |
Name | JAMBJ REALTY, LLC |
Sale Date | 2018-10-30 |
Sale Price | $126,500 |
Name | BANK OF AMERICA NA |
Sale Date | 2018-05-22 |
Name | MORIARTY DANIEL A + BREWSTER TABITHA |
Sale Date | 2007-07-10 |
Sale Price | $261,000 |
Acct Number | 0182362 |
Assessment Value | $169,260 |
Appraisal Value | $241,800 |
Land Use Description | Two Family |
Zone | R-15/RM |
Neighborhood | 10 |
Land Assessed Value | $26,740 |
Land Appraised Value | $38,200 |
Parties
Name | JAMBJ REALTY, LLC |
Sale Date | 2010-04-29 |
Sale Price | $160,000 |
Name | FRECHETTE CHRISTOPHER + COLLEEN SURV |
Sale Date | 2002-10-28 |
Sale Price | $145,500 |
Name | VENTRELLA ANNA |
Sale Date | 1991-03-05 |
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