Search icon

JJF STONINGTON LLC

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

Company Details

Entity Name: JJF STONINGTON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2009
Business ALEI: 0961500
Annual report due: 31 Mar 2026
Business address: One Greenwich Office Park South, GREENWICH, CT, 06831, United States
Mailing address: One Greenwich Office Park South, 3rd Fl - Ste 350, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jfareri@fareriassociates.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JJF STONINGTON LLC, FLORIDA M24000012641 FLORIDA

Officer

Name Role Business address Residence address
JOHN FARERI Officer One Greenwich Office Park South, 3rd Fl - Ste 350, GREENWICH, CT, 06831, United States 1340 Gulf Shore Blvd South, Naples, FL, 34102, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIENNE ZIELINSKI Agent One Greenwich Office Park South, GREENWICH, CT, 06831, United States One Greenwich Office Park South, GREENWICH, CT, 06831, United States +1 203-228-2875 JFARERI@FARERIASSOCIATES.COM 161 Pecksland Road, Greenwich, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995245 2025-03-20 - Annual Report Annual Report -
BF-0012201102 2024-02-16 - Annual Report Annual Report -
BF-0011295177 2023-02-01 - Annual Report Annual Report -
BF-0010252941 2022-03-02 - Annual Report Annual Report 2022
0007118141 2021-02-03 - Annual Report Annual Report 2021
0006806028 2020-02-27 - Annual Report Annual Report 2020
0006494564 2019-03-26 - Annual Report Annual Report 2019
0006026897 2018-01-23 - Annual Report Annual Report 2018
0005742437 2017-01-17 - Annual Report Annual Report 2017
0005514445 2016-03-08 2016-03-08 Change of Agent Address Agent Address Change -

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
Stonington 2 STONINGTON COMMONS 101/1/1C// 0.12 112024 Source Link
Acct Number 00356320
Assessment Value $1,511,200
Appraisal Value $2,158,800
Land Use Description SFR WATER MDL-05
Neighborhood 0800
Land Assessed Value $801,700
Land Appraised Value $1,145,300

Parties

Name NOONAN JAMES A TRUSTEE
Sale Date 2021-04-05
Sale Price $1,800,000
Name JJF STONINGTON LLC
Sale Date 2009-02-06
Name TESEI JOHN P TRUSTEE
Sale Date 2009-02-06
Name JJF STONINGTON LLC
Sale Date 2009-02-03
Name HOLLY HILL LLC
Sale Date 2006-12-07
Sale Price $1,900,000
Stonington 1 STONINGTON COMMONS 101/1/1B// 0.13 112023 Source Link
Acct Number 00356315
Assessment Value $1,555,200
Appraisal Value $2,221,700
Land Use Description SFR WATER MDL-05
Neighborhood 0800
Land Assessed Value $807,000
Land Appraised Value $1,152,900

Parties

Name SMITH SUE KINZIE
Sale Date 2021-07-28
Sale Price $2,125,000
Name JJF STONINGTON LLC
Sale Date 2009-02-06
Name TESEI JOHN P TRUSTEE
Sale Date 2009-02-06
Name JJF STONINGTON LLC
Sale Date 2009-02-03
Name HOLLY HILL LLC
Sale Date 2006-12-07
Sale Price $1,200,000
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