JUNIPER HOLDINGS, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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