Entity Name: | JMO PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 May 2008 |
Business ALEI: | 0938737 |
Annual report due: | 31 Mar 2026 |
Business address: | 12 LEXINGTON COURT, SHELTON, CT, 06484, United States |
Mailing address: | 12 LEXINGTON COURT, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | JMOTASKY@AOL.COM |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
JENINE M MOTASKY | Officer | 12 LEXINGTON COURT, SHELTON, CT, 06484, United States | 12 LEXINGTON COURT, SHELTON, CT, 06484, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Jenine Motasky | Agent | 12 LEXINGTON COURT, SHELTON, CT, 06484, United States | 12 LEXINGTON COURT, SHELTON, CT, 06484, United States | +1 203-996-9939 | jmotasky@aol.com | 12 LEXINGTON COURT, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012990796 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012567640 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011286832 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0010805243 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0009909890 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0008719990 | 2022-12-20 | - | Annual Report | Annual Report | 2020 |
0006482674 | 2019-03-21 | - | Annual Report | Annual Report | 2019 |
0006207161 | 2018-06-27 | - | Annual Report | Annual Report | 2018 |
0006207159 | 2018-06-27 | - | Annual Report | Annual Report | 2017 |
0005533145 | 2016-04-11 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 41 LAWRENCE AVE | 28/580/5// | - | 6108 | Source Link | |||||||||||||||||||||||||||||||||||||||
|
Name | JMO PROPERTIES, LLC |
Sale Date | 2011-06-06 |
Sale Price | $216,080 |
Name | MADIGAN JOHN B EST 74% & |
Sale Date | 2011-06-06 |
Sale Price | $75,920 |
Name | MADIGAN JOHN B EST 74% & |
Sale Date | 2011-03-15 |
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