Search icon

JDM RESIDENTIAL REDEVELOPMENT LLC

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

Company Details

Entity Name: JDM RESIDENTIAL REDEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 20 Feb 2015
Business ALEI: 1168748
Annual report due: 31 Mar 2026
Business address: 3 Ryefield Hollow Dr, Bloomfield, CT, 06002-1687, United States
Mailing address: 3 Ryefield Hollow Dr, Bloomfield, CT, United States, 06002-1687
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jdmresidentialredevelopment@gmail.com

Industry & Business Activity

NAICS

519190 All Other Information Services

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jannelle Marshall Agent 3 Ryefield Hollow Dr, Bloomfield, CT, 06002-1687, United States 3 Ryefield Hollow Dr, Bloomfield, CT, 06002-1687, United States +1 860-819-8268 jannellemarshall@gmail.com 3 Ryefield Hollow Dr, Bloomfield, CT, 06002-1687, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jannelle Marshall Officer 3 Ryefield Hollow Dr, Bloomfield, CT, 06002-1687, United States +1 860-819-8268 jannellemarshall@gmail.com 3 Ryefield Hollow Dr, Bloomfield, CT, 06002-1687, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013315225 2025-01-31 - Reinstatement Certificate of Reinstatement -
BF-0013237775 2024-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012751150 2024-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009933277 2023-06-23 - Annual Report Annual Report -
BF-0010759435 2023-06-23 - Annual Report Annual Report -
BF-0009412870 2022-11-07 - Annual Report Annual Report 2020
BF-0009412869 2022-11-07 - Annual Report Annual Report 2019
BF-0009412871 2022-11-07 - Annual Report Annual Report 2018
0005791149 2017-03-13 - Annual Report Annual Report 2016
0005791160 2017-03-13 - Annual Report Annual Report 2017

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
West Hartford 40 KING EDWARD ROAD F1/3041/40// 0.28 - Source Link
Assessment Value $303,170
Appraisal Value $433,100
Land Use Description Res Dwelling
Zone R-13
Neighborhood 53500
Land Assessed Value $77,490
Land Appraised Value $110,700

Parties

Name GAROFANO CHRISTOPHER + KRISTENE
Sale Date 2021-11-08
Sale Price $450,000
Name MONTEZUMA JAIRO M
Sale Date 2016-04-04
Sale Price $372,000
Name JDM RESIDENTIAL REDEVELOPMENT LLC
Sale Date 2015-09-22
Sale Price $200,000
Name ZANGARI NICHOLAS J + ANN MALONE
Sale Date 2001-06-12
Name ZANGARI NICHOLAS J + ANN M MALONE
Sale Date 2001-04-09
Sale Price $287,500
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