Search icon

JAMBJ REALTY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name THOMASTON SAVINGS BANK
Role Secured Party
Name JAMBJ REALTY, LLC
Role Debtor
0005019703 Active OFS 2021-10-05 2026-11-22 AMENDMENT

Parties

Name JAMBJ REALTY, LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005019596 Active OFS 2021-10-04 2026-11-22 AMENDMENT

Parties

Name UNITED BANK
Role Secured Party
Name JAMBJ REALTY, LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0003450322 Active OFS 2021-06-14 2026-06-14 ORIG FIN STMT

Parties

Name JAMBJ REALTY, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003245589 Active OFS 2018-05-21 2026-11-22 AMENDMENT

Parties

Name JAMBJ REALTY, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003135767 Active OFS 2016-08-15 2026-11-22 AMENDMENT

Parties

Name JAMBJ REALTY, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003135478 Active OFS 2016-08-12 2026-11-22 AMENDMENT

Parties

Name JAMBJ REALTY, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0002846829 Active OFS 2011-11-22 2026-11-22 ORIG FIN STMT

Parties

Name JAMBJ REALTY, LLC
Role Debtor
Name NEW ENGLAND BANK
Role Secured Party

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
Bristol 355 PINE ST 39//11// 0.12 5407 Source Link
Acct Number 0031453
Assessment Value $123,460
Appraisal Value $176,370
Land Use Description Single Family
Zone R-10
Land Assessed Value $23,640
Land Appraised Value $33,770

Parties

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
Bristol 14 DWIGHT ST 22//205// 0.14 2011 Source Link
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
Bristol 85 LOCUST ST 29//207A// 0.19 11927 Source Link
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
Bristol 359 PINE ST 39//12/9// 0.12 7925 Source Link
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
Bristol 88 NORTH POND ST 20//133/49// 0.1 16726 Source Link
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
Bristol 355 HILL ST 66//262-1// 0.35 11349 Source Link
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
Bristol 80 PRATT ST 29//218/8// 0.14 17884 Source Link
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
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