Search icon

JENDRAS ENTERPRISES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JENDRAS ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2009
Business ALEI: 0980917
Annual report due: 31 Mar 2026
Business address: 29 MADELINE DRIVE, NEW FAIRFIELD, CT, 06812, United States
Mailing address: PO BOX 8141, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JENDRASENTERPRISES@GMAIL.COM

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
DOUGLAS M. JENDRAS Officer 29 MADELINE DRIVE, NEW FAIRFIELD, CT, 06812, United States 29 MADELINE DRIVE, NEW FAIRFIELD, CT, 06812, United States
MAUREEN A. JENDRAS Officer 29 MADELINE DRIVE, NEW FAIRFIELD, CT, 06812, United States 29 MADELINE DRIVE, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000968 2025-03-31 - Annual Report Annual Report -
BF-0013290306 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012203309 2024-02-29 - Annual Report Annual Report -
BF-0011180749 2023-02-07 - Annual Report Annual Report -
BF-0009890276 2022-07-24 - Annual Report Annual Report -
BF-0009323013 2022-07-24 - Annual Report Annual Report 2020
BF-0009292158 2022-07-24 - Annual Report Annual Report 2019
BF-0010738415 2022-07-24 - Annual Report Annual Report -
0006506014 2019-03-28 - Annual Report Annual Report 2015
0006506022 2019-03-28 - 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
Winchester 45-49 GROVE ST 111/018/005D// 0.27 100 Source Link
Acct Number 000403
Assessment Value $170,870
Appraisal Value $244,100
Land Use Description Multi Hses
Zone TC
Land Assessed Value $32,830
Land Appraised Value $46,900

Parties

Name GOLD STAR PROPERTY INVESTMENTS LLC
Sale Date 2022-01-25
Sale Price $195,745
Name JENDRAS ENTERPRISES, LLC
Sale Date 2012-02-07
Name JENDRAS MAUREEN A
Sale Date 2012-02-06
Name REA MAUREEN A
Sale Date 2007-10-25
Name REA THOMAS P & MAUREEN A
Sale Date 2003-03-21
Sale Price $102,000
New Fairfield 27 MADELINE DR 28/1/41// 2.33 6662 Source Link
Acct Number 00360216
Assessment Value $130,200
Appraisal Value $186,000
Land Use Description Unimproved Parcel
Zone 2
Neighborhood 80
Land Assessed Value $130,200
Land Appraised Value $186,000

Parties

Name JENDRAS ENTERPRISES, LLC
Sale Date 2014-06-11
Sale Price $175,000
Name TWIN HILLS, LLC
Sale Date 1994-07-01
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