Search icon

BIJOUX PROPERTIES, LLC

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

Company Details

Entity Name: BIJOUX PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2015
Business ALEI: 1176286
Annual report due: 31 Mar 2026
Business address: 585 CLARK STREET, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 1340 SULLIVAN AVE UNIT D, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jtetreault@hazcommpliance.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER R. MANNARINO Agent 1340 SULLIVAN AVE UNIT D, SOUTH WINDSOR, CT, 06074, United States 1340 SULLIVAN AVE UNIT D, SOUTH WINDSOR, CT, 06074, United States +1 860-874-4205 jtetreault@hazcommpliance.com 585 CLARK ST, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Phone E-Mail Residence address
JENNIFER R. MANNARINO Officer +1 860-874-4205 jtetreault@hazcommpliance.com 585 CLARK ST, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047457 2025-02-17 - Annual Report Annual Report -
BF-0012414904 2024-01-24 - Annual Report Annual Report -
BF-0011204961 2023-03-27 - Annual Report Annual Report -
BF-0010344039 2022-05-23 - Annual Report Annual Report 2022
0007098265 2021-02-01 - Annual Report Annual Report 2021
0006775045 2020-02-24 - Annual Report Annual Report 2020
0006473061 2019-03-18 - Annual Report Annual Report 2019
0006247948 2018-09-18 - Annual Report Annual Report 2018
0005838158 2017-05-08 - Annual Report Annual Report 2017
0005566464 2016-05-18 - Annual Report Annual Report 2016

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
South Windsor 1340 SULLIVAN AVENUE #C 76/6//2C/ - 6398 Source Link
Acct Number 87301340C
Assessment Value $87,000
Appraisal Value $124,300
Land Use Description Commercial Condo
Zone RO
Neighborhood 0

Parties

Name BIJOUX PROPERTIES, LLC
Sale Date 2017-10-31
Sale Price $80,000
Name SAINT FRANCIS HOSPITAL &
Sale Date 1999-01-27
South Windsor 1340 SULLIVAN AVENUE #D 76/6//2D/ - 6399 Source Link
Acct Number 87301340D
Assessment Value $83,500
Appraisal Value $119,300
Land Use Description Commercial Condo
Zone RO
Neighborhood 0

Parties

Name BIJOUX PROPERTIES, LLC
Sale Date 2015-06-24
Sale Price $116,528
Name SAINT FRANCIS HOSPITAL &
Sale Date 1999-01-27
Name NEW ASYLUM MANAGEMENT CORPORATION
Sale Date 1984-11-28
Sale Price $95,000
South Windsor 706 MISTY MEADOW LANE 16/14//706/ - 7604 Source Link
Acct Number 60000706
Assessment Value $97,500
Appraisal Value $139,200
Land Use Description Condo
Zone MFA

Parties

Name BIJOUX PROPERTIES, LLC
Sale Date 2018-09-28
Sale Price $100,000
Name MCDERMOTT MARY ELLEN G ESTATE OF
Sale Date 2018-08-23
Name MCDERMOTT MARY ELLEN G
Sale Date 1995-10-20
Sale Price $64,750
Name RUSSELL PETER H
Sale Date 1986-07-03
Sale Price $66,000
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