Search icon

KDJ PROPERTIES, LLC

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

Company Details

Entity Name: KDJ PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2013
Business ALEI: 1119690
Annual report due: 31 Mar 2026
Business address: 40 Field Rd, Cromwell, CT, 06416-1503, United States
Mailing address: 40 FIELD RD, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: JERZYPIEKUT@GMAIL.COM

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JERZY PIEKUT Agent 18 SENATOR DRIVE, CROMWELL, CT, 06416, United States 18 SENATOR DRIVE, CROMWELL, CT, 06416, United States +1 860-301-9434 jerzypiekut@gmail.com 40 FIELD ROAD, CROMWELL, CT, 06416, United States

Officer

Name Role Residence address
KATARZYNA PIEKUT Officer 40 FIELD ROAD, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030933 2025-03-07 - Annual Report Annual Report -
BF-0012330497 2024-01-24 - Annual Report Annual Report -
BF-0011312580 2023-03-07 - Annual Report Annual Report -
BF-0010316314 2022-03-29 - Annual Report Annual Report 2022
0007271202 2021-03-30 - Annual Report Annual Report 2020
0007271215 2021-03-30 - Annual Report Annual Report 2021
0006503863 2019-03-28 - Annual Report Annual Report 2019
0006503843 2019-03-28 - Annual Report Annual Report 2017
0006503854 2019-03-28 - Annual Report Annual Report 2018
0005628082 2016-08-10 - Annual Report Annual Report 2016

Property Records Card

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 Unique Id Size url
Farmington 12 WINTHROP DR 22150012 0.7000 Source Link
Property Use Residential
Primary Use Residential
Zone R9
Appraised Value 264,700
Assessed Value 185,290

Parties

Name LAVOIE MICHAEL
Sale Date 2014-09-29
Sale Price $249,000
Name KDJ PROPERTIES, LLC
Sale Date 2014-02-19
Sale Price $185,000
Name QUATTRO MARK H ESTATE OF
Sale Date 2014-02-06
Sale Price $0
Name QUATTRO MARK H ESTATE OF
Sale Date 2013-06-17
Sale Price $0
Name GARLANS KRISTEN D
Sale Date 2010-12-21
Sale Price $185,000
Name RINALDI JASON
Sale Date 2009-05-14
Sale Price $200,000
Name PREMIER BLDG DEVELOPMENT INC
Sale Date 2008-10-31
Sale Price $179,900
Name WELLS FARGO BANK
Sale Date 2008-05-02
Sale Price $0
Name LOURA GILBERTO
Sale Date 2003-01-29
Sale Price $0
Name LOURA CATHY & GILBERTO
Sale Date 1990-06-04
Sale Price $168,000
Name DUPUIS DENNIS A
Sale Date 1989-03-23
Sale Price $0
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