Entity Name: | DOUGLAS J. JACOBIK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jul 2010 |
Business ALEI: | 1010048 |
Annual report due: | 31 Mar 2026 |
Business address: | 4 Hinckley Hill Rd, Preston, CT, 06365-8203, United States |
Mailing address: | 4 Hinckley Hill Rd, Preston, CT, United States, 06365-8203 |
ZIP code: | 06365 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | doug@accuratedw.com |
NAICS
531120 Lessors of Nonresidential Buildings (except Miniwarehouses)This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DOUGLAS JACOBIK | Agent | 4 Hinckley Hill Rd, Preston, CT, 06365-8203, United States | 4 Hinckley Hill Rd, Preston, CT, 06365-8203, United States | +1 860-334-4357 | doug@accuratedw.com | 4 HINKLEY HILL ROAD, PRESTON, CT, 06365, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
DOUGLAS JACOBIK | Officer | +1 860-334-4357 | doug@accuratedw.com | 4 HINKLEY HILL ROAD, PRESTON, CT, 06365, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013004740 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012568075 | 2024-12-09 | - | Annual Report | Annual Report | - |
BF-0011892191 | 2023-07-20 | 2023-07-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0011013716 | 2022-09-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010642051 | 2022-06-15 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004594446 | 2011-07-13 | - | Annual Report | Annual Report | 2011 |
0004196345 | 2010-07-12 | - | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Norwich | 3 FIFTH ST | 87/2/26// | 0.35 | 143 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | DOUGLAS J. JACOBIK, LLC |
Sale Date | 2020-08-21 |
Sale Price | $140,000 |
Name | FIVE SEVEN NINE, LLC |
Sale Date | 2016-10-27 |
Name | ALLAIN NORMAND J |
Sale Date | 1982-05-26 |
Name | ALLAIN ROBERT J + ALLAIN NORMAND J |
Sale Date | 1979-04-26 |
Acct Number | 0079930001 |
Assessment Value | $157,200 |
Appraisal Value | $224,600 |
Land Use Description | COMM BLDG M-94 |
Zone | GC |
Neighborhood | C050 |
Land Assessed Value | $46,800 |
Land Appraised Value | $66,800 |
Parties
Name | DOUGLAS J. JACOBIK, LLC |
Sale Date | 2020-08-21 |
Sale Price | $140,000 |
Name | 447 RENTAL, LLC |
Sale Date | 2016-10-27 |
Name | ALLAIN NORMAND J + |
Sale Date | 1996-01-31 |
Sale Price | $85,000 |
Acct Number | 0300270021 |
Assessment Value | $21,700 |
Appraisal Value | $31,000 |
Land Use Description | ASSOCTD COM LND |
Zone | GC |
Neighborhood | C050 |
Land Assessed Value | $17,900 |
Land Appraised Value | $25,600 |
Parties
Name | DOUGLAS J. JACOBIK, LLC |
Sale Date | 2015-09-25 |
Name | ACCURATE DOOR AND WINDOW, LLC |
Sale Date | 2015-05-29 |
Sale Price | $178,000 |
Name | ISENBERG MATTHEW |
Sale Date | 1970-06-26 |
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