Search icon

AJMO PROPERTIES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AJMO PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Apr 2012
Business ALEI: 1067250
Annual report due: 31 Mar 2025
Business address: 541 HONEYSPOT RD, STRATFORD, CT, 06615, United States
Mailing address: 541 HONEYSPOT RD, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ajpools@gmail.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
ARTHUR JARA Agent 541 HONEYSPOT ROAD, STRATFORD, CT, 06615, United States 541 HONEYSPOT ROAD, STRATFORD, CT, 06615, United States +1 203-650-3987 ajpools@gmail.com 426 WINNEPOGE DRIVE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARTHUR JARA Officer 541 HONEYSPOT ROAD, STRATFORD, CT, 06615, United States +1 203-650-3987 ajpools@gmail.com 426 WINNEPOGE DRIVE, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140602 2024-03-13 - Annual Report Annual Report -
BF-0011439998 2023-01-12 - Annual Report Annual Report -
BF-0010192143 2022-03-03 - Annual Report Annual Report 2022
0007167478 2021-02-16 - Annual Report Annual Report 2021
0006770933 2020-02-21 - Annual Report Annual Report 2020
0006406784 2019-02-25 - Annual Report Annual Report 2019
0006406774 2019-02-25 - Annual Report Annual Report 2018
0006031099 2018-01-24 - Annual Report Annual Report 2017
0006031078 2018-01-24 - Annual Report Annual Report 2014
0006031082 2018-01-24 - 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
Bridgeport 1102 CENTRAL AV 37/731/11// 0.13 4949 Source Link
Acct Number RH-0049180
Assessment Value $169,309
Appraisal Value $241,872
Land Use Description Two Family
Zone RC
Neighborhood 10
Land Assessed Value $30,619
Land Appraised Value $43,742

Parties

Name AJMO PROPERTIES, LLC
Sale Date 2012-07-16
Name JARA ARTHUR
Sale Date 2012-07-16
Sale Price $49,000
Name CARRION PRISCILLA
Sale Date 2005-02-25
Sale Price $190,000
Name ARROYO DAVID
Sale Date 1999-06-14
Sale Price $72,500
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