Search icon

JJT REAL ESTATE, LLC

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

Company Details

Entity Name: JJT REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2012
Business ALEI: 1089200
Annual report due: 31 Mar 2025
Business address: 20 WILLARD ROAD, MANCHESTER, CT, 06042, United States
Mailing address: 20 WILLARD ROAD, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jjtrealestate23@gmail.com

Industry & Business Activity

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

Officer

Name Role Business address Residence address
JOHN J. TIERINNI Officer 20 WILLARD ROAD, MANCHESTER, CT, 06042, United States 20 WILLARD ROAD, MANCHESTER, CT, 06042, United States

Agent

Name Role
BASCETTA, KEARNS & ASSOCIATES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012098490 2024-03-16 - Annual Report Annual Report -
BF-0011299875 2023-06-02 - Annual Report Annual Report -
BF-0011743926 2023-03-19 - Annual Report Annual Report -
0007179323 2021-02-20 - Annual Report Annual Report 2015
0007179339 2021-02-20 - Annual Report Annual Report 2020
0007179326 2021-02-20 - Annual Report Annual Report 2016
0007179342 2021-02-20 - Annual Report Annual Report 2021
0007179329 2021-02-20 - Annual Report Annual Report 2017
0007179331 2021-02-20 - Annual Report Annual Report 2018
0007179335 2021-02-20 - Annual Report Annual Report 2019

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
Manchester 56 STOCK PLACE 58/5260/56// 0.35 15216 Source Link
Acct Number 526000056
Assessment Value $200,000
Appraisal Value $285,800
Land Use Description Industrial 96
Zone IND
Neighborhood 3500
Land Assessed Value $56,500
Land Appraised Value $80,700

Parties

Name JJT REAL ESTATE, LLC
Sale Date 2017-11-09
Sale Price $85,000
Name M & M REALTY LLC
Sale Date 1997-07-29
Sale Price $106,705
Manchester 540 NORTH MAIN STREET 58/4170/540/N2/ - 11843 Source Link
Acct Number 417000540N2
Assessment Value $92,200
Appraisal Value $131,800
Land Use Description Ind Condo 06
Zone IND
Neighborhood CND

Parties

Name TLB DEMO, LLC
Sale Date 2018-06-14
Sale Price $105,000
Name JJT REAL ESTATE, LLC
Sale Date 2012-11-27
Sale Price $100,000
Name TMS REALTY, LLC
Sale Date 2006-10-18
Sale Price $120,000
Name A & B HOME IMPROVEMENT, L.L.C.
Sale Date 2000-10-12
Sale Price $78,000
Name WIND ALEXANDER JR
Sale Date 1999-03-29
Manchester 71 STOCK PLACE 58/5260/71// 0.91 15217 Source Link
Acct Number 526000071
Assessment Value $43,100
Appraisal Value $61,600
Land Use Description Ind Vac
Zone IND
Neighborhood 3500
Land Assessed Value $43,100
Land Appraised Value $61,600

Parties

Name JJT REAL ESTATE, LLC
Sale Date 2017-11-09
Sale Price $85,000
Name M & M REALTY LLC
Sale Date 1997-07-29
Sale Price $38,294
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