Search icon

J & J HOLDING COMPANY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Officer

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

Agent

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

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 -

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
East Hampton 29 WILDWOOD LN 14/31/T/22/ 1.48 344 Source Link
Acct Number R00367
Assessment Value $170,040
Appraisal Value $242,920
Land Use Description Single Family
Zone R-4
Neighborhood 400
Land Assessed Value $59,050
Land Appraised Value $84,360

Parties

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
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