Entity Name: | J & J HOLDING COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 31 Mar 2015 |
Business ALEI: | 1173176 |
Annual report due: | 31 Mar 2025 |
Business address: | 109 LEWISTON AVENUE, WILLIMANTIC, CT, 06226, United States |
Mailing address: | PO BOX 190, COLCHESTER, CT, United States, 06415 |
ZIP code: | 06226 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | jakub111@yahoo.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES RANDALL | Officer | 1142 EXETER RD, LEBANON, CT, 06249, United States | 338 Windham Center Rd, South Windham, CT, 06266-1143, United States |
JAKUB MICENGENDLER | Officer | 147 SOUTH MAIN ST, COLCHESTER, CT, 06415, United States | 16 SOUTH MAIN ST, COLCHESTER, CT, 06415, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
J. DAVID BRAZIL CPA | Agent | 33 PENDLETON DRIVE, HEBRON, CT, 06248, United States | 33 PENDLETON DRIVE, HEBRON, CT, 06248, United States | 82 PHEASANT CROSSING, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012623866 | 2024-04-24 | 2024-04-24 | Reinstatement | Certificate of Reinstatement | - |
BF-0012037454 | 2023-10-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011897498 | 2023-07-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006939844 | 2020-07-01 | - | Annual Report | Annual Report | 2019 |
0006265536 | 2018-10-26 | - | Annual Report | Annual Report | 2018 |
0006035610 | 2018-01-25 | - | Annual Report | Annual Report | 2017 |
0006035601 | 2018-01-25 | - | Annual Report | Annual Report | 2016 |
0005321043 | 2015-03-31 | 2015-03-31 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
East Hampton | 29 WILDWOOD LN | 14/31/T/22/ | 1.48 | 344 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUKMIN THOMAS J |
Sale Date | 2019-09-25 |
Name | LUKMIN THOMAS J |
Sale Date | 2018-10-29 |
Sale Price | $244,000 |
Name | J & J HOLDING COMPANY, LLC |
Sale Date | 2015-05-04 |
Sale Price | $126,500 |
Name | FEDERAL NATIONAL MORTGAGE ASSOC |
Sale Date | 2014-08-05 |
Name | GENERATION MORTGAGE, LLC |
Sale Date | 2014-07-01 |
Sale Price | $195,000 |
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