Search icon

MJT PROPERTIES LLC

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

Company Details

Entity Name: MJT PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2014
Business ALEI: 1142130
Annual report due: 31 Mar 2026
Business address: 10 North Main Street, WEST HARTFORD, CT, 06107, United States
Mailing address: 10 North Main Street, Suite 315, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mike.trinh217@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
TRINH LAW LLC Agent

Officer

Name Role Residence address
MIKE TRINH Officer 109 High Wood Rd, West Hartford, CT, 06117-1121, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036748 2025-03-24 - Annual Report Annual Report -
BF-0012310156 2024-04-16 - Annual Report Annual Report -
BF-0009585867 2023-06-04 - Annual Report Annual Report 2018
BF-0010829589 2023-06-04 - Annual Report Annual Report -
BF-0011321829 2023-06-04 - Annual Report Annual Report -
BF-0009585866 2023-06-04 - Annual Report Annual Report 2019
BF-0009950502 2023-06-04 - Annual Report Annual Report -
BF-0009585865 2023-06-04 - Annual Report Annual Report 2020
BF-0011794810 2023-05-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006872533 2020-04-02 2020-04-03 Change of Agent Agent 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 Britain 637 BURRITT ST D4D/78/// 0.14 4344 Source Link
Acct Number 10900637
Assessment Value $183,610
Appraisal Value $262,300
Land Use Description Two Family
Zone A2
Neighborhood 104
Land Assessed Value $37,520
Land Appraised Value $53,600

Parties

Name MJT PROPERTIES LLC
Sale Date 2022-06-07
Sale Price $180,000
Name SCHALKER COLETTE
Sale Date 2002-11-13
Sale Price $172,000
Name PICARD C ROBERT +
Sale Date 1984-10-01
Name GENEVIEVE M GVELEK
Sale Date 1961-03-07
See something incorrect or outdated?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