Search icon

JDMA REAL ESTATE INVESTMENTS, LLC

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

Company Details

Entity Name: JDMA REAL ESTATE INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2013
Business ALEI: 1118635
Annual report due: 31 Mar 2026
Business address: 149 NICOLL STREET APARTMENT #3, NEW HAVEN, CT, 06511, United States
Mailing address: 149 NICOLL STREET APARTMENT #3, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: topliffpeak@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
JOEL BUTTERLY Officer 149 NICOLL STREET, APARTMENT #3, NEW HAVEN, CT, 06511, United States +1 802-345-9929 topliffpeak@gmail.com 465 WASHINGTON ST, APT #2, BROOKLINE, MA, 02466, United States
ARTHUR TURKO Officer 149 NICOLL STREET, APARTMENT #3, NEW HAVEN, CT, 06511, United States - - 149 NICOLL STREET, APARTMENT #3, NEW HAVEN, CT, 06511, United States
DAVID MAINIERO Officer 149 NICOLL STREET, APARTMENT #3, NEW HAVEN, CT, 06511, United States - - 465 WASHINGTON ST, APT #2, BROOKLINE, MA, 02466, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOEL BUTTERLY Agent 149 NICOLL STREET, APARTMENT #3, NEW HAVEN, CT, 06511, United States 149 NICOLL STREET, APARTMENT #3, NEW HAVEN, CT, 06511, United States +1 802-345-9929 topliffpeak@gmail.com 465 WASHINGTON ST, APT #2, BROOKLINE, MA, 02466, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030665 2025-03-08 - Annual Report Annual Report -
BF-0012251031 2024-02-02 - Annual Report Annual Report -
BF-0011317695 2023-02-28 - Annual Report Annual Report -
BF-0010326097 2022-01-21 - Annual Report Annual Report 2022
0007299172 2021-04-14 - Annual Report Annual Report 2021
0006911368 2020-05-27 - Annual Report Annual Report 2020
0006401706 2019-02-22 - Annual Report Annual Report 2019
0006101243 2018-03-01 - Annual Report Annual Report 2018
0005926776 2017-09-15 - Annual Report Annual Report 2017
0005787840 2017-03-08 - Change of Agent Address Agent Address Change -

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
New Haven 146 BRADLEY ST 210/0381/01900// 0.06 11291 Source Link
Acct Number 210 0381 01900
Assessment Value $400,960
Appraisal Value $572,800
Land Use Description Three Family
Zone RM2
Neighborhood 1200
Land Assessed Value $189,070
Land Appraised Value $270,100

Parties

Name JDMA REAL ESTATE INVESTMENTS, LLC
Sale Date 2013-11-06
Name FIELDS MICHAEL, TURKO ARTHUR &
Sale Date 2013-06-06
Sale Price $410,000
Name LOOFT JANET P
Sale Date 2002-05-29
Sale Price $285,000
Name BROWNSTEIN DEBORAH H & ABIGAIL
Sale Date 1991-04-18
Sale Price $225,000
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