Search icon

JUNIPER HOLDINGS, INC.

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

Company Details

Entity Name: JUNIPER HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 02 Sep 2009
Date of dissolution: 19 Dec 2015
Business ALEI: 0977841
Annual report due: 02 Sep 2012
Business address: 225 MAIN STREET, DANBURY, CT, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: dfish@unionsavings.com

Officer

Name Role Business address Residence address
ELIZABETH DURKIN Officer 225 MAIN STREET, DANBURY, CT, 06810, United States 5 ACRE DRIVE, DANBURY, CT, 06811, United States
JAY LENT Officer 225 MAIN STREET, DANBURY, CT, 06810, United States 7 BLANCHES WALK, NEWTOWN, CT, 06470, United States
BRIAN SKARDA Officer 225 MAIN STREET, DANBURY, CT, 06810, United States 20 HAWTHORNE COVE ROAD, DANBURY, CT, 06811, United States

Agent

Name Role Business address Residence address
JAY C. LENT Agent 225 MAIN STREET, DANBURY, CT, 06810, United States CANDLEWOOD ISLE (PO BOX 407), NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005451929 2015-12-22 2015-12-19 Dissolution Certificate of Dissolution -
0004623195 2011-09-19 - Annual Report Annual Report 2011
0004332130 2011-03-03 - Interim Notice Interim Notice -
0004317252 2010-10-18 - Annual Report Annual Report 2010
0004221037 2010-08-18 2010-08-18 Change of Agent Agent Change -
0004221044 2010-08-18 - Interim Notice Interim Notice -
0004023464 2009-09-25 2009-09-25 Change of Agent Address Agent Address Change -
0004006886 2009-09-10 2009-09-10 First Report Organization and First Report -
0004001892 2009-09-02 - Business Formation Certificate of Incorporation -
0003971556 2009-07-21 - Name Reservation Reservation of Name -

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
New Milford 7 ESSEX RD 51//7// 0.48 9055 Source Link
Acct Number 007449
Assessment Value $167,780
Appraisal Value $239,700
Land Use Description Single Family
Zone R80
Neighborhood R100
Land Assessed Value $51,380
Land Appraised Value $73,400

Parties

Name GOJE Enterprises LLC
Sale Date 2021-11-16
Sale Price $850,000
Name BARNES HOMESTEAD, LLC
Sale Date 2011-04-13
Sale Price $1,200,000
Name TYLER WOLFF, LLC
Sale Date 2003-01-14
Sale Price $560,000
Name HERR BETTY YOUNG S TRUSTEE OF THE BETTY
Sale Date 1995-11-06
Name HERR BETTY Y
Sale Date 1986-12-02
Name FORK FOUR PROPERTIES LLC
Sale Date 2017-02-28
Sale Price $207,000
Name BABCOCK ELLEN D
Sale Date 2000-06-29
Name THIBODEAU TERRY G + AMY M
Sale Date 2011-03-31
Sale Price $180,000
Name JUNIPER HOLDINGS, INC.
Sale Date 2011-03-31
Name UNION SAVINGS BANK
Sale Date 2010-12-10
Name COGGINS ROBERT E + DARLENE J
Sale Date 2004-11-01
Sale Price $280,000
Name PARDON ROBERT J + SUSAN O
Sale Date 1971-10-18
Brookfield 8 BEACH WOOD GROVE RD B11//005// 0.02 1312 Source Link
Acct Number 01283000
Assessment Value $6,270
Appraisal Value $8,950
Land Use Description Vacant Res Land
Zone R-40
Land Assessed Value $6,270
Land Appraised Value $8,950

Parties

Name PAEZ HAROLD & PATRICIA A
Sale Date 2011-06-20
Sale Price $12,600
Name JUNIPER HOLDINGS, INC.
Sale Date 2011-02-03
Sale Price $780
Name NEWTOWN SAVINGS BANK
Sale Date 2011-01-28
Name NEWTOWN SAVINGS BANK
Sale Date 2010-01-27
Bethlehem 28 WEST SHORE DR 11-7/409411/// 0.42 594 Source Link
Acct Number 100660
Assessment Value $451,100
Appraisal Value $644,400
Land Use Description Single Family
Neighborhood 15
Land Assessed Value $225,600
Land Appraised Value $322,300

Parties

Name RAHUBA NANCY
Sale Date 2011-08-09
Sale Price $320,000
Name JUNIPER HOLDINGS, INC.
Sale Date 2011-03-16
Name PAIXAO JUDITH ANN
Sale Date 2006-03-28
Sale Price $465,000
Name POSNICK PHYLLIS & COHEN PAUL
Sale Date 2004-05-13
Sale Price $315,000
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