Search icon

TEAM GREEN CT, LLC

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

Company Details

Entity Name: TEAM GREEN CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2013
Business ALEI: 1108248
Annual report due: 31 Mar 2026
Business address: 275 RT. 97, SCOTLAND, CT, 06264, United States
Mailing address: PO BOX 159, SCOTLAND, CT, United States, 06264
ZIP code: 06264
County: Windham
Place of Formation: CONNECTICUT
E-Mail: TeamGreenCt@outlook.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY A. JAKUBOWSKI Agent 275 RT. 97, SCOTLAND, CT, 06264, United States PO BOX 159, SCOTLAND, CT, 06264, United States +1 860-208-0093 teamgreenofct@outlook.com 275 ROUTE 97, SCOTLAND, CT, 06264, United States

Officer

Name Role Phone E-Mail Residence address
JEFFREY A. JAKUBOWSKI Officer +1 860-208-0093 teamgreenofct@outlook.com 275 ROUTE 97, SCOTLAND, CT, 06264, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025807 2025-03-16 - Annual Report Annual Report -
BF-0012165183 2024-02-25 - Annual Report Annual Report -
BF-0011296796 2023-03-02 - Annual Report Annual Report -
BF-0010341025 2022-03-06 - Annual Report Annual Report 2022
0007228099 2021-03-12 - Annual Report Annual Report 2021
0006801659 2020-03-02 - Annual Report Annual Report 2020
0006306370 2019-01-03 - Annual Report Annual Report 2017
0006306371 2019-01-03 - Annual Report Annual Report 2018
0006306373 2019-01-03 - Annual Report Annual Report 2019
0005680878 2016-10-12 - Reinstatement Certificate of Reinstatement -

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
Sprague 224 MAIN ST 13/3/9// 0.2 409 Source Link
Acct Number M0034500
Assessment Value $48,250
Appraisal Value $68,930
Land Use Description Vacant
Zone BV
Neighborhood 010
Land Assessed Value $48,250
Land Appraised Value $68,930

Parties

Name CAMPY, L.L.C.
Sale Date 2010-12-03
Name CAMPANELLI MICHAEL M
Sale Date 2010-10-01
Name CAMPY, L.L.C.
Sale Date 2006-03-30
Name CAMPANELLI JR MICHAEL M
Sale Date 2004-02-10
Sale Price $265,000
Name PILLA PHILIP
Sale Date 2001-10-19
Name TEAM GREEN CT, LLC
Sale Date 2023-01-24
Sale Price $275,000
Name ABELE THOMAS
Sale Date 2000-10-27
Sprague 220 MAIN ST 13/3/8// 0.3 475 Source Link
Acct Number M0041300
Assessment Value $92,020
Appraisal Value $131,460
Land Use Description Auto Sales & Service
Zone BV
Land Assessed Value $27,820
Land Appraised Value $39,740

Parties

Name TEAM GREEN CT, LLC
Sale Date 2023-01-24
Sale Price $275,000
Name ABELE THOMAS
Sale Date 2000-10-27
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