Search icon

Y & J PROPERTY LLC

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

Company Details

Entity Name: Y & J PROPERTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2014
Business ALEI: 1143587
Annual report due: 31 Mar 2026
Business address: 166 MAIN ST, SOMERSVILLE, CT, 06072, United States
Mailing address: 166 MAIN ST, SOMERSVILLE, CT, United States, 06072
ZIP code: 06072
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: JOCELYN@ZZAUSA.COM

Industry & Business Activity

NAICS

533110 Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)

This industry comprises establishments primarily engaged in assigning rights to assets, such as patents, trademarks, brand names, and/or franchise agreements, for which a royalty payment or licensing fee is paid to the asset holder. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
YONG CHEN Officer +1 646-508-2566 JOCELYN@ZZAUSA.COM 166 MAIN ST, SOMERSVILLE, CT, 06072, United States
XIAO MEI LIN Officer - - 2 SCHOOL ST, SOMERSVILLE, CT, 06072, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YONG CHEN Agent 166 MAIN ST, SOMERSVILLE, CT, 06072, United States 166 MAIN ST, SOMERSVILLE, CT, 06072, United States +1 646-508-2566 JOCELYN@ZZAUSA.COM 166 MAIN ST, SOMERSVILLE, CT, 06072, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037141 2025-03-28 - Annual Report Annual Report -
BF-0012308826 2024-03-21 - Annual Report Annual Report -
BF-0011320105 2023-02-09 - Annual Report Annual Report -
BF-0010391751 2022-02-27 - Annual Report Annual Report 2022
0007118313 2021-02-03 - Annual Report Annual Report 2021
0006820666 2020-03-09 - Annual Report Annual Report 2020
0006498693 2019-03-27 - Annual Report Annual Report 2019
0006353309 2019-02-01 - Annual Report Annual Report 2016
0006353316 2019-02-01 - Annual Report Annual Report 2017
0006353302 2019-02-01 - Annual Report Annual Report 2015

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
Somers 166 MAIN ST 21/09/// 0.13 3441 Source Link
Acct Number 00153400
Assessment Value $206,800
Appraisal Value $295,300
Land Use Description Mix Use Comm
Zone B
Neighborhood E
Land Assessed Value $62,300
Land Appraised Value $89,000

Parties

Name Y & J PROPERTY LLC
Sale Date 2014-06-24
Sale Price $230,000
Name YC LLC
Sale Date 2004-12-03
Sale Price $180,000
Name TYLER BRUCE D
Sale Date 1989-12-05
Sale Price $20,202
Name TYLER BRUCE D & LIPTON JEFFREY M
Sale Date 1989-12-05
Name SUNCREST GROUP INC
Sale Date 1988-04-04
Sale Price $155,000
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