Entity Name: | JMB PROPERTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Apr 2009 |
Business ALEI: | 0968589 |
Annual report due: | 31 Mar 2026 |
Business address: | 34 Turtle Bay Drive, Branford, CT, 06405, United States |
Mailing address: | 34 Turtle Bay Drive, Branford, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jweinstein@adlertravel.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN WEINSTEIN | Agent | 34 Turtle Bay Drive, Branford, CT, 06405, United States | 34 Turtle Bay Drive, Branford, CT, 06405, United States | +1 203-645-0440 | jweinstein@adlertravel.com | 34 TURTLE BAY DRIVE, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN WEINSTEIN | Officer | 34 Turtle Bay Drive, Branford, CT, 06405, United States | +1 203-645-0440 | jweinstein@adlertravel.com | 34 TURTLE BAY DRIVE, BRANFORD, CT, 06405, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012996568 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012279935 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0011294225 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010214130 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
BF-0009763361 | 2021-06-29 | - | Annual Report | Annual Report | - |
0006753620 | 2020-02-12 | - | Annual Report | Annual Report | 2020 |
0006439122 | 2019-03-09 | - | Annual Report | Annual Report | 2017 |
0006439128 | 2019-03-09 | - | Annual Report | Annual Report | 2018 |
0006439135 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0005540290 | 2016-04-14 | - | Annual Report | Annual Report | 2015 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005185897 | Active | OFS | 2024-01-08 | 2029-07-02 | AMENDMENT | |||||||||||||
|
Name | JMB PROPERTY LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | JMB PROPERTY LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | JMB PROPERTY LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | JMB PROPERTY LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | JMB PROPERTY LLC |
Role | Debtor |
Name | UNITED BANK |
Role | Secured Party |
Parties
Name | JMB PROPERTY LLC |
Role | Debtor |
Name | NEW ENGLAND BANK |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Essex | 33 MAIN ST CTBK | 44/028/// | 0.49 | 2681 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | 33 Centerbrook LLC |
Sale Date | 2024-09-16 |
Name | DORSO THOMAS P JR |
Sale Date | 2024-01-12 |
Sale Price | $1,000,000 |
Name | JMB PROPERTY LLC |
Sale Date | 2009-07-01 |
Sale Price | $638,472 |
Name | S D G REALTY |
Sale Date | 1986-12-30 |
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