Entity Name: | DJJ FAMILY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 10 Jul 2013 |
Business ALEI: | 1112403 |
Annual report due: | 31 Mar 2024 |
Business address: | 69 COPE FARMS ROAD, FARMINGTON, CT, 06032, United States |
Mailing address: | 69 COPE FARMS ROAD, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | joseph.kiszka@yahoo.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH KISZKA | Agent | 69 COPE FARMS ROAD, FARMINGTON, CT, 06032, United States | 69 COPE FARMS RD, FARMINGTON, CT, 06032, United States | +1 860-944-5840 | JOSEPH.KISZKA@YAHOO.COM | 69 COPE FARMS ROAD, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DANUTA GROSZEK | Officer | 69 COPE FARMS ROAD, FARMINGTON, CT, 06032, United States | - | - | 29 NORTON STREET, BRISTOL, CT, 06010, United States |
JOHN KISZKA | Officer | 69 COPE FARMS ROAD, FARMINGTON, CT, 06032, United States | - | - | 30 OHIO DRIVE, BRISTOL, CT, 06010, United States |
JOSEPH KISZKA | Officer | 69 COPE FARMS ROAD, FARMINGTON, CT, 06032, United States | +1 860-944-5840 | JOSEPH.KISZKA@YAHOO.COM | 69 COPE FARMS ROAD, FARMINGTON, CT, 06032, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011307428 | 2023-02-03 | - | Annual Report | Annual Report | - |
BF-0010404104 | 2022-03-09 | - | Annual Report | Annual Report | 2022 |
0007197001 | 2021-03-01 | - | Annual Report | Annual Report | 2021 |
0006784672 | 2020-02-26 | - | Annual Report | Annual Report | 2020 |
0006314419 | 2019-01-09 | - | Annual Report | Annual Report | 2019 |
0006012334 | 2018-01-17 | - | Annual Report | Annual Report | 2018 |
0005884209 | 2017-07-10 | - | Annual Report | Annual Report | 2017 |
0005596881 | 2016-07-06 | - | Annual Report | Annual Report | 2016 |
0005369195 | 2015-07-22 | - | Annual Report | Annual Report | 2015 |
0005161103 | 2014-08-07 | - | Change of Agent | Agent Change | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bristol | 12 GLEN EAGLE DR | 51//6// | 0.35 | 14523 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REEN GERALD K REVOCABLE TRUST |
Sale Date | 2021-12-01 |
Name | REEN GERALD K |
Sale Date | 1993-05-03 |
Sale Price | $261,300 |
Name | ORCHARD PROPERTIES |
Sale Date | 1975-05-13 |
Name | FORK FOUR PROPERTIES LLC |
Sale Date | 2017-02-28 |
Sale Price | $207,000 |
Name | BABCOCK ELLEN D |
Sale Date | 2000-06-29 |
Name | LAPLANTE ZACHARY C + WIELAND KATIE L |
Sale Date | 2022-12-28 |
Name | LAPLANTE ZACHARY C |
Sale Date | 2020-04-29 |
Sale Price | $225,000 |
Name | MILLER ESTHER |
Sale Date | 2013-07-29 |
Sale Price | $230,000 |
Name | DJJ FAMILY, LLC |
Sale Date | 2013-07-29 |
Name | RICHARDS JOSEPH M + GROSZEK DANUTA + |
Sale Date | 2006-05-10 |
Name | SCHLUETER WALSH JOSEF |
Sale Date | 2024-08-29 |
Sale Price | $400,000 |
Name | REIS JONATHAN ANDREW |
Sale Date | 2021-10-19 |
Sale Price | $335,000 |
Name | FREEDOM PROPERTY LLC |
Sale Date | 2021-05-03 |
Sale Price | $164,000 |
Name | PIERCE BOBBY C ESTATE OF |
Sale Date | 2019-10-15 |
Name | PIERCE BOBBY C |
Sale Date | 1994-10-06 |
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