Search icon

AJC REAL ESTATE HOLDINGS LLC

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

Company Details

Entity Name: AJC REAL ESTATE HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2015
Business ALEI: 1168146
Annual report due: 31 Mar 2026
Business address: 470 Burritt St, New Britain, CT, 06053-3625, United States
Mailing address: PO Box 1819, Meriden, CT, United States, 06450
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ACCOUNTING@PROPERTYMANAGECT.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
PROPERTY MANAGE CT LLC Agent

Officer

Name Role Business address Residence address
COREY KOSIENSKI Officer 470 Burritt St, New Britain, CT, 06053-3625, United States 1079 BROAD STREET, SUITE 1-N, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049443 2025-03-25 - Annual Report Annual Report -
BF-0012418894 2024-02-26 - Annual Report Annual Report -
BF-0011210959 2023-03-20 - Annual Report Annual Report -
BF-0009866509 2022-12-23 - Annual Report Annual Report -
BF-0009223262 2022-12-23 - Annual Report Annual Report 2020
BF-0010760104 2022-12-23 - Annual Report Annual Report -
0006628228 2019-08-21 - Annual Report Annual Report 2019
0006628223 2019-08-21 - Annual Report Annual Report 2017
0006628221 2019-08-21 - Annual Report Annual Report 2016
0006628225 2019-08-21 - Annual Report Annual Report 2018

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
0003391617 Active OFS 2020-07-24 2025-07-24 ORIG FIN STMT

Parties

Name AJC REAL ESTATE HOLDINGS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
Bristol 55 MERRIMAN ST 23//12A// 0.09 1842 Source Link
Acct Number 0064343
Assessment Value $151,970
Appraisal Value $217,100
Land Use Description 3 Family
Zone R-15
Neighborhood 30
Land Assessed Value $29,680
Land Appraised Value $42,400

Parties

Name EASON WILLIAM E III
Sale Date 2021-09-09
Sale Price $300,000
Name AJC REAL ESTATE HOLDINGS LLC
Sale Date 2020-05-08
Sale Price $240,000
Name SMITH DAMIEN
Sale Date 2014-08-20
Name GONZALEZ FERNANDO L III
Sale Date 2010-02-18
Name GONZALEZ SIMONE
Sale Date 2010-02-18
Bristol 59 MERRIMAN ST 23//12B// 0.1 100280 Source Link
Acct Number 0272652
Assessment Value $201,810
Appraisal Value $288,300
Land Use Description Two Family
Zone R-15
Neighborhood 30
Land Assessed Value $29,960
Land Appraised Value $42,800

Parties

Name MCBEAN CHADRICK
Sale Date 2022-09-19
Sale Price $333,000
Name AJC REAL ESTATE HOLDINGS LLC
Sale Date 2020-05-08
Sale Price $240,000
Name SMITH DAMIEN
Sale Date 2014-08-20
Name GONZALEZ FERNANDO L III
Sale Date 2010-02-18
Name GONZALEZ SIMONE
Sale Date 2010-02-18
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