Search icon

JMO PROPERTIES, LLC

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

Company Details

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

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 Residence address
JENINE M MOTASKY Officer 12 LEXINGTON COURT, SHELTON, CT, 06484, United States 12 LEXINGTON COURT, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
Milford 41 LAWRENCE AVE 28/580/5// - 6108 Source Link
Acct Number 011763
Assessment Value $317,880
Appraisal Value $454,120
Land Use Description SINGLE FAM MDL-01
Zone R5
Neighborhood 970
Land Assessed Value $155,860
Land Appraised Value $222,660

Parties

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
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