Search icon

R&J INVESTMENTS, LLC

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

Company Details

Entity Name: R&J INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 2007
Business ALEI: 0922976
Annual report due: 31 Mar 2026
Business address: 360 NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States
Mailing address: 1203 Cherokee Road, Townville, SC, United States, 29689
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: acm.gosi360@gmail.com
E-Mail: acmonge@sbcglobal.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Cavanna Agent 360 NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States 360 NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States +1 860-918-2278 gosi360@yahoo.com 715 Manchester Rd, Glastonbury, CT, 06033-3410, United States

Officer

Name Role Business address Residence address
RICHARD P. MONGE Officer 360 NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States 1203 CHEROKEE RD, TOWNVILLE, SC, 29689, United States
JOHN J CAVANNA Officer 360 NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States 715 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987842 2025-03-29 - Annual Report Annual Report -
BF-0012290483 2024-01-16 - Annual Report Annual Report -
BF-0011734068 2024-01-16 - Annual Report Annual Report -
BF-0011714937 2023-03-09 - Annual Report Annual Report -
BF-0010802929 2022-11-18 - Annual Report Annual Report -
BF-0008438646 2022-06-24 - Annual Report Annual Report 2017
BF-0008438643 2022-06-24 - Annual Report Annual Report 2015
BF-0010022273 2022-06-24 - Annual Report Annual Report -
BF-0008438647 2022-06-24 - Annual Report Annual Report 2012
BF-0008438640 2022-06-24 - Annual Report Annual Report 2020

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
Glastonbury 328 NEW LONDON TPKE D6/4760/S0011// 0.38 3125 Source Link
Acct Number 47600328
Assessment Value $198,100
Appraisal Value $283,000
Land Use Description Single Family
Zone TC
Land Assessed Value $89,000
Land Appraised Value $127,200

Parties

Name R+J INVESTMENTS LLC
Sale Date 2021-02-25
Name MONGE RICHARD P
Sale Date 2011-03-22
Name R&J INVESTMENTS, LLC
Sale Date 2007-12-28
Name MONGE RICHARD P
Sale Date 2007-07-13
Sale Price $257,500
Name FRONTEL DONALD R
Sale Date 2003-02-28
Sale Price $75,000
Name FRONTEL JOHN E LIFE USE + FRONTEL
Sale Date 1999-02-11
Name FRONTEL DONALD + JOHN E + HELEN S RESP +
Sale Date 1998-12-21
Name FRONTEL DONALD + JOHN E + HELEN S
Sale Date 1997-05-07
Name FRONTEL JOHN E + HELEN S LIFE USE +
Sale Date 1993-08-06
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