Search icon

JD PROPERTIES LLC

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

Company Details

Entity Name: JD PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Apr 2013
Business ALEI: 1103657
Annual report due: 31 Mar 2025
Business address: 362 Round Hill Rd, Salem, CT, 06420-3832, United States
Mailing address: 555 Palm Ave., Apt. 205, Millbrae, CA, United States, 94030
ZIP code: 06420
County: New London
Place of Formation: CONNECTICUT
E-Mail: darius121@hotmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
JULIANNA ACHMATOW Officer 362 Round Hill Rd, SALEM, CT, 06420, United States 555 Palm Ave., Apt 205, Millbrae, CA, 94030, United States
Darius Achmatow Officer - 555 Palm Ave, Apt. 205, Millbrae, CA, 94030, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012163490 2024-03-13 - Annual Report Annual Report -
BF-0011295696 2023-02-24 - Annual Report Annual Report -
BF-0010319766 2022-06-23 - Annual Report Annual Report 2022
BF-0010120558 2021-09-23 - Change of Business Address Business Address Change -
BF-0009079882 2021-09-08 - Annual Report Annual Report 2019
BF-0009079879 2021-09-08 - Annual Report Annual Report 2018
BF-0010112835 2021-09-08 - Annual Report Annual Report -
BF-0009079878 2021-09-08 - Annual Report Annual Report 2020
BF-0009079883 2021-09-08 - Annual Report Annual Report 2014
BF-0009079880 2021-09-08 - 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
Salem 362 ROUND HILL RD 11//053/001/ 2 666 Source Link
Acct Number 700
Assessment Value $133,700
Appraisal Value $190,900
Land Use Description Single Family
Zone RUA
Neighborhood 1105
Land Assessed Value $48,200
Land Appraised Value $68,800

Parties

Name JD PROPERTIES LLC
Sale Date 2021-09-23
Name ACHMATOW DARIUS A
Sale Date 2003-06-04
Sale Price $97,400
Name MALESZYK WALTER & CLARA D
Sale Date 1956-03-05
Salem 113 HORSE POND RD #113H 17//007/113H/ - 1548 Source Link
Acct Number 1659
Assessment Value $45,300
Appraisal Value $64,700
Land Use Description Condo
Zone RUA

Parties

Name JD PROPERTIES LLC
Sale Date 2013-05-06
Sale Price $34,000
Name MCARTHUR JOHN
Sale Date 2007-02-06
Sale Price $115,000
Name CHAMPLIN STEPHEN M JR & AMY L
Sale Date 2006-03-06
Sale Price $110,000
Name VAN EPPS DEBRA LYNN
Sale Date 2004-08-17
Sale Price $82,000
Name SLEPSKA JOLANTA &
Sale Date 2003-03-31
Sale Price $56,000
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