Search icon

DNJ ACQUISITIONS LLC

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

Company Details

Entity Name: DNJ ACQUISITIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2016
Branch of: DNJ ACQUISITIONS LLC, NEW YORK (Company Number 4847720)
Business ALEI: 1194077
Annual report due: 31 Mar 2026
Business address: 3 APPLE ORCHARD LN., BEDFORD, NY, 10506, United States
Mailing address: P..O. BOX 2275, NEW BRITAIN, CT, United States, 06050
Place of Formation: NEW YORK
E-Mail: john@bunaview.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States pheeran@heeranlaw.com

Officer

Name Role Business address Residence address
GJON GAZIVODA Officer 3 APPLE ORCHARD LANE, BEDFORD, NY, 10506, United States 3 APPLE ORCHARD LN., BEDFORD, NY, 10506, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060979 2025-03-25 - Annual Report Annual Report -
BF-0012265797 2024-03-12 - Annual Report Annual Report -
BF-0011449267 2023-03-13 - Annual Report Annual Report -
BF-0010407223 2022-01-24 - Annual Report Annual Report 2022
0007144888 2021-02-11 - Annual Report Annual Report 2021
0007033926 2020-12-08 2020-12-08 Change of Business Address Business Address Change -
0006965741 2020-08-24 - Annual Report Annual Report 2020
0006488353 2019-03-25 - Annual Report Annual Report 2019
0006043423 2018-01-30 - Annual Report Annual Report 2018
0005853509 2017-05-31 - 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
New Britain 111 FRANKLIN SQ C9B/30/// 0.54 651 Source Link
Acct Number 38900111
Assessment Value $669,200
Appraisal Value $956,000
Land Use Description Apartment MDL-94
Zone OP
Neighborhood 106K
Land Assessed Value $220,500
Land Appraised Value $315,000

Parties

Name DNJ ACQUISITIONS LLC
Sale Date 2015-12-03
Sale Price $620,000
Name SIMAAN PROPERTIES, LLC
Sale Date 2014-07-11
Sale Price $381,500
Name PRIME HOMES OF CT, LLC
Sale Date 2006-10-18
Name PRIME INVESTMENTS LLC
Sale Date 2005-09-30
Name PRIME INVESTMENTS LLC
Sale Date 2005-08-11
Sale Price $85,000
Name NEW BRITAIN CITY OF
Sale Date 2005-08-01
Name NEW BRITAIN CITY OF
Sale Date 2004-03-24
Name NEW BRITAIN CITY OF
Sale Date 1993-10-22
Name COURT HOUSE, INC. THE
Sale Date 1959-01-30
Name ROCKWELL SCHOOL
Sale Date 1900-01-01
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