Search icon

MJL REALTY INVESTMENTS LLC

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

Company Details

Entity Name: MJL REALTY INVESTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2012
Business ALEI: 1063530
Annual report due: 31 Mar 2026
Business address: 150 BRADLEY STREET, EAST HAVEN, CT, 06512, United States
Mailing address: 150 BRADLEY STREET, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mariahm@team-luciani.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER LUCIANI Agent 150 Bradley St, East Haven, CT, 06512-1407, United States 150 Bradley St, East Haven, CT, 06512-1407, United States +1 203-610-9633 mariahm@team-luciani.com 150 Bradley St, East Haven, CT, 06512-1407, United States

Officer

Name Role Business address Residence address
MARIO LUCIANI Officer 150 Bradley St, East Haven, CT, 06512-1407, United States 179 Broad St, Wethersfield, CT, 06109-3107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019389 2025-04-01 - Annual Report Annual Report -
BF-0012141397 2024-03-04 - Annual Report Annual Report -
BF-0011433585 2023-02-08 - Annual Report Annual Report -
BF-0010313688 2022-02-27 - Annual Report Annual Report 2022
0007215885 2021-03-10 - Annual Report Annual Report 2021
0006908810 2020-05-22 2020-05-22 Change of Business Address Business Address Change -
0006708861 2020-01-02 - Annual Report Annual Report 2020
0006708849 2020-01-02 - Annual Report Annual Report 2018
0006708855 2020-01-02 - Annual Report Annual Report 2019
0005944285 2017-10-11 - Annual Report Annual Report 2017

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
Berlin 24 WORTHINGTON LN 27-1/120/15// 0.32 4014 Source Link
Acct Number 1042220
Assessment Value $222,100
Appraisal Value $317,200
Land Use Description Single Family
Zone R-7
Neighborhood 10
Land Appraised Value $134,800

Parties

Name MORALES SHALENE
Sale Date 2018-07-23
Sale Price $217,500
Name MJL REALTY INVESTMENTS LLC
Sale Date 2012-06-18
Name GREEN CONSTRUCTION LLC
Sale Date 2012-06-18
Sale Price $105,000
Name HOUSEHOLD REALTY CORPORATION
Sale Date 2012-02-28
Name KULINSKI STEPHEN A + GAIL M
Sale Date 2003-06-02
Sale Price $185,000
Wallingford 46 PARKER FARMS RD 75//153// 0.64 9409 Source Link
Acct Number F0134100
Assessment Value $239,100
Appraisal Value $341,600
Land Use Description Single Family
Zone R18
Land Assessed Value $101,900
Land Appraised Value $145,600

Parties

Name HAUPTMAN KAROLINA + STANISLAW
Sale Date 2022-05-16
Name HAUPTMAN KAROLINA
Sale Date 2018-09-04
Sale Price $224,500
Name MJL REALTY INVESTMENTS LLC
Sale Date 2012-08-23
Name GREEN CONSTRUCTION AND RESTORATION LLC
Sale Date 2012-08-23
Sale Price $124,000
Name HOUSEHOLD REALTY CORPORATION
Sale Date 2012-03-05
Enfield 4 DIAMOND DR 068//0125// 0.29 13666 Source Link
Acct Number 096600020010
Assessment Value $246,200
Appraisal Value $351,700
Land Use Description Res Dwelling
Zone R33
Neighborhood 070
Land Assessed Value $59,100
Land Appraised Value $84,400

Parties

Name AKAHOHO JENNIFER
Sale Date 2024-02-29
Sale Price $435,000
Name MJL REALTY INVESTMENTS LLC
Sale Date 2023-07-11
Sale Price $250,000
Name LAFRANCHISE DIANE L EST +
Sale Date 2023-07-11
Name LAFRANCHISE DIANE L EST OF
Sale Date 2021-09-13
Name LAFRANCHISE DIANE L
Sale Date 2010-05-06

Property Records Card

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 Unique Id Size url
Suffield 169 JUNIPER LN R91765 0.0000 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone R45
Appraised Value 316,800
Assessed Value 221,760

Parties

Name MJL REALTY INVESTMENTS LLC
Sale Date 2023-01-18
Sale Price $225,000
Name EASTWOODS ASSOCIATES LLC
Sale Date 2011-05-11
Sale Price $720,000
Name E.D. (I) REBANNA, INC.
Sale Date 2010-07-26
Sale Price $0
Name EASTWOODS BY SOMERSET HOMES, LLC
Sale Date 2004-03-15
Sale Price $1,357,500
Name COLLI GEORGE A III & COLLI KEITH R
Sale Date 2004-03-15
Sale Price $200,000
Name COLLI GEORGE A JR & GEORGE A III
Sale Date 2004-03-15
Sale Price $100,000
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