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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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