Search icon

IJ GROUP, LLC

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

Company Details

Entity Name: IJ GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2014
Business ALEI: 1151398
Annual report due: 31 Mar 2026
Business address: 48 Wall St, Norwalk, CT, 06850-3406, United States
Mailing address: 48 Wall St, Norwalk, CT, United States, 06850-3406
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mail@milliganrealty.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of IJ GROUP, LLC, FLORIDA M16000008487 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON MILLIGAN Agent 48 Wall St, Norwalk, CT, 06850-3406, United States 48 Wall St, Norwalk, CT, 06850-3406, United States +1 203-849-8100 jason@milliganrealty.com 11 BELDEN AVE 2ND FLOOR, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
JASON MILLIGAN Officer 48 Wall Street, 2nd Fl, NORWALK, CT, 06850, United States +1 203-849-8100 jason@milliganrealty.com 11 BELDEN AVE 2ND FLOOR, NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015985 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2020-10-28 2020-10-28 2021-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041595 2025-03-27 - Annual Report Annual Report -
BF-0012240113 2024-01-27 - Annual Report Annual Report -
BF-0011192123 2023-02-27 - Annual Report Annual Report -
BF-0010256805 2022-02-28 - Annual Report Annual Report 2022
0007180825 2021-02-22 - Annual Report Annual Report 2021
0006865088 2020-03-31 - Annual Report Annual Report 2020
0006303349 2019-01-02 - Annual Report Annual Report 2019
0006017851 2018-01-19 - Annual Report Annual Report 2017
0006017865 2018-01-19 - Annual Report Annual Report 2018
0005622136 2016-08-05 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005095895 Active OFS 2022-10-03 2027-06-21 AMENDMENT

Parties

Name IJ GROUP, LLC
Role Debtor
Name Fairfield County Bank
Role Secured Party
0005078275 Active OFS 2022-06-21 2027-06-21 ORIG FIN STMT

Parties

Name IJ GROUP, LLC
Role Debtor
Name Fairfield County Bank
Role Secured Party
0005035515 Active OFS 2021-11-30 2025-01-23 AMENDMENT

Parties

Name PATRIOT BANK, N.A.
Role Secured Party
Name IJ GROUP, LLC
Role Debtor
0003360186 Active OFS 2020-03-09 2025-02-06 AMENDMENT

Parties

Name IJ GROUP, LLC
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003351615 Active OFS 2020-01-23 2025-01-23 ORIG FIN STMT

Parties

Name IJ GROUP, LLC
Role Debtor
Name PATRIOT BANK, N.A.
Role Secured Party
0003336548 Active OFS 2019-10-21 2025-02-06 AMENDMENT

Parties

Name IJ GROUP, LLC
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003039462 Active OFS 2015-02-06 2025-02-06 ORIG FIN STMT

Parties

Name IJ GROUP, LLC
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party

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
Norwalk 37 NORTH AVE 1/79/31/0/ 1.28 3240 Source Link
Acct Number 3240
Assessment Value $2,429,200
Appraisal Value $3,470,290
Land Use Description Commercial Improved
Zone B
Neighborhood C310
Land Assessed Value $1,101,170
Land Appraised Value $1,573,100

Parties

Name SOUND FEDERAL CREDIT UNION
Sale Date 2021-10-28
Sale Price $4,175,000
Name IJ GROUP, LLC
Sale Date 2019-01-11
Name IJ GROUP, LLC
Sale Date 2015-01-16
Sale Price $2,200,000
Name LAVENDER ASSOCIATES
Sale Date 1983-11-22
Sale Price $2,550,000
Norwalk 69 WALL ST 1/29/11/0/ 0.13 1531 Source Link
Acct Number 1531
Assessment Value $765,440
Appraisal Value $1,093,490
Land Use Description Commercial Improved
Zone CBDA
Neighborhood C400
Land Assessed Value $256,070
Land Appraised Value $365,820

Parties

Name IJ GROUP, LLC
Sale Date 2018-12-18
Sale Price $1,200,000
Name IJ GROUP, LLC
Sale Date 2010-01-11
Name FAIRFIELD COUNTY SAV BANK
Sale Date 1961-08-31
Norwalk 38 ORCHARD ST 1/12/6/0/ 0.13 382 Source Link
Acct Number 382
Assessment Value $404,270
Appraisal Value $577,530
Land Use Description Commercial Vacant
Zone D
Neighborhood C440
Land Assessed Value $404,270
Land Appraised Value $577,530

Parties

Name 38 O LLC
Sale Date 2014-12-29
Sale Price $500,000
Name IJ GROUP, LLC
Sale Date 2014-08-15
Sale Price $167,750
Name COCCHIA IRENE
Sale Date 1952-04-17
Norwalk 40 EAST AVE 1/79/48/0/ 0.35 3255 Source Link
Acct Number 3255
Assessment Value $29,830
Appraisal Value $42,610
Land Use Description Resid Vacant
Zone B
Neighborhood 0314
Land Assessed Value $29,830
Land Appraised Value $42,610

Parties

Name IJ GROUP, LLC
Sale Date 2020-04-08
Sale Price $10,000
Name FREDING LAWRENCE F & CAROL
Sale Date 2002-07-03
Sale Price $10,000
Name AMERICAN NATIONAL RED CROSS
Sale Date 1998-12-22
Norwalk 67 WALL ST 1/29/12/0/ 0.1 1532 Source Link
Acct Number 1532
Assessment Value $506,250
Appraisal Value $723,210
Land Use Description Commercial Improved
Zone CBDA
Neighborhood C400
Land Assessed Value $188,740
Land Appraised Value $269,630

Parties

Name IJ GROUP, LLC
Sale Date 2018-12-18
Sale Price $1,200,000
Name FAIRFIELD COUNTY SAV BANK
Sale Date 1985-01-01
Norwalk 16 RIVER ST 1/37/12/0/ 0.19 1766 Source Link
Acct Number 1766
Assessment Value $1,455,420
Appraisal Value $2,079,170
Land Use Description Commercial Improved
Zone CBDA
Neighborhood C310
Land Assessed Value $283,040
Land Appraised Value $404,340

Parties

Name IJ GROUP, LLC
Sale Date 2022-09-29
Sale Price $2,400,000
Name 16 RIVER STREET ASSOCIATES, LLC
Sale Date 2004-04-16
Sale Price $1,750,000
Name RR5 LIMITED PARTNERSHIP
Sale Date 2004-04-16
Name CLIFFORD ST JOHN & SONS LP
Sale Date 1999-09-14
Norwalk 48 WALL ST 1/37/14/0/ 0.23 1767 Source Link
Acct Number 1767
Assessment Value $1,344,170
Appraisal Value $1,920,240
Land Use Description Commercial Improved
Zone CBDA
Neighborhood C400
Land Assessed Value $346,660
Land Appraised Value $495,230

Parties

Name IJ GROUP, LLC
Sale Date 2022-09-29
Sale Price $1,800,000
Name 48 WALL STREET, LLC
Sale Date 2006-08-16
Sale Price $1,600,000
Name FIRST STATES INVESTORS 5300, LLC
Sale Date 2005-03-03
Name FIRST STATES INVESTORS 5200, LLC
Sale Date 2005-03-03
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