JDM RESIDENTIAL REDEVELOPMENT LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
519190 All Other Information ServicesName | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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