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 |
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
Name | Role | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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