Search icon

LJC REALTY LLC

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

Company Details

Entity Name: LJC REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 06 Jan 2011
Business ALEI: 1025049
Annual report due: 31 Mar 2026
Business address: 1071 Middletown Ave, Northford, CT, 06472-1397, United States
Mailing address: 1071 Middletown Ave, Northford, CT, United States, 06472-1397
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MINERISERVICES@GMAIL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

Name Role Business address Phone E-Mail Residence address
Christopher Mineri Officer 1071 Middletown Ave, Northford, CT, 06472-1397, United States - - 1071 Middletown Ave, Northford, CT, 06472-1397, United States
Louis Mineri III Officer 1071 Middletown Ave, Northford, CT, 06472-1397, United States - - 1071 Middletown Ave, Northford, CT, 06472-1397, United States
Joseph Mineri Officer 1071 Middletown Ave, Northford, CT, 06472-1397, United States +1 203-815-4093 joeminerict@gmail.com 68 Bleeker Cir, North Haven, CT, 06473-3289, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph Mineri Agent 1071 Middletown Ave, Northford, CT, 06472-1397, United States 1071 Middletown Ave, Northford, CT, 06472-1397, United States +1 203-815-4093 joeminerict@gmail.com 68 Bleeker Cir, North Haven, CT, 06473-3289, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0013120 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2011-11-16 2011-11-16 2013-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013318185 2025-02-04 - Reinstatement Certificate of Reinstatement -
BF-0012033138 2023-10-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011893707 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006839334 2020-03-16 2020-03-16 Amendment Amend -
0006651073 2019-09-26 2019-09-26 Change of Agent Agent Change -
0006650622 2019-09-26 - Annual Report Annual Report 2019
0006033318 2018-01-25 - Annual Report Annual Report 2017
0006033322 2018-01-25 - Annual Report Annual Report 2018
0005729779 2017-01-04 - Annual Report Annual Report 2016
0005354591 2015-06-23 - Annual Report Annual Report 2015

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
Branford 34 CRESTWOOD RD D03/000002/00021// 2.29 6250 Source Link
Acct Number 008561
Assessment Value $459,400
Appraisal Value $656,100
Land Use Description Single Fam MDL01
Zone R4
Land Assessed Value $105,400
Land Appraised Value $150,500

Parties

Name MACKENZIE KENNETH H
Sale Date 2023-09-11
Sale Price $685,500
Name LEGG MICHAEL
Sale Date 2012-10-16
Sale Price $419,900
Name LJC REALTY LLC
Sale Date 2012-01-05
Name MINERI JOSEPH
Sale Date 2011-07-14
Sale Price $95,000
Name BOLIVER ELIZABETH E
Sale Date 2009-02-17
Middlefield 265 JACKSON HILL RD 8//68// 1.14 101559 Source Link
Acct Number 02012020
Assessment Value $315,800
Land Use Description Single Fam
Zone MD
Neighborhood 0500
Land Assessed Value $91,600

Parties

Name WROBEL KRZYSZTOF & SUSAN
Sale Date 2020-10-01
Sale Price $460,265
Name TIMBERWOOD CONSTRUCTION, LLC
Sale Date 2020-10-01
Name LJC REALTY LLC
Sale Date 2020-03-16
Sale Price $68,000
Name DUBEY GARLAND GORDON & PATRICIA
Sale Date 1986-06-12
Wallingford 394 NORTH COLONY ST 104//103// 0.45 6808 Source Link
Acct Number G0436300
Assessment Value $285,800
Appraisal Value $408,200
Land Use Description Multi Hses
Zone CB40
Land Assessed Value $70,600
Land Appraised Value $100,900

Parties

Name MINERI ROSE C
Sale Date 2014-09-17
Sale Price $259,000
Name LJC REALTY LLC
Sale Date 2013-02-14
Name MINERI JOSEPH
Sale Date 2013-02-14
Sale Price $175,000
Name GREEN CYNTHIA S AKA GREEN CYNTHIA
Sale Date 2006-01-19
Name GREEN ROSE L/U + GREEN CYNTHIA S
Sale Date 2002-10-09
Sale Price $98,500
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