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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JEFFREY A. JAKUBOWSKI | Officer | +1 860-208-0093 | teamgreenofct@outlook.com | 275 ROUTE 97, SCOTLAND, CT, 06264, United States |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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